Advanced company searchLink opens in new window

ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED

Company number 05872149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 11 July 2015 no member list
20 Jul 2015 CH01 Director's details changed for Nicholas Henry Morgan on 14 July 2015
14 Jul 2015 TM01 Termination of appointment of Nicholas Henry Morgan as a director on 14 July 2015
14 Nov 2014 TM01 Termination of appointment of Steve Conway Vining as a director on 14 November 2014
10 Nov 2014 AP01 Appointment of Mr Robert Martin Ryan as a director on 10 November 2014
10 Nov 2014 AP04 Appointment of Cj Delemere as a secretary on 13 October 2014
07 Nov 2014 TM01 Termination of appointment of Martin Haig Pike as a director on 5 November 2014
06 Nov 2014 TM01 Termination of appointment of Paul Whitebread as a director on 5 November 2014
06 Nov 2014 TM01 Termination of appointment of John James Rawcliffe as a director on 5 November 2014
06 Nov 2014 TM01 Termination of appointment of Rakesh Amritlal Shah as a director on 5 November 2014
06 Nov 2014 TM01 Termination of appointment of Benjamin William Raymond Smith as a director on 5 November 2014
06 Nov 2014 TM01 Termination of appointment of Kate Whitebread as a director on 5 November 2014
06 Nov 2014 TM01 Termination of appointment of Manny Belmar as a director on 6 November 2014
06 Nov 2014 TM01 Termination of appointment of Colin Mcardle as a director on 5 November 2014
06 Nov 2014 AD01 Registered office address changed from C/O C J Delemere 418 Nusfell Hill London M40 1DJ England to C/O Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 6 November 2014
06 Nov 2014 TM01 Termination of appointment of Jonathan Haigh as a director on 5 November 2014
13 Oct 2014 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 13 October 2014
13 Oct 2014 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to C/O C J Delemere 418 Nusfell Hill London M40 1DJ on 13 October 2014
17 Jul 2014 AR01 Annual return made up to 11 July 2014 no member list
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jul 2013 AR01 Annual return made up to 11 July 2013 no member list
26 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Dec 2012 TM01 Termination of appointment of Colin Eccles as a director
16 Jul 2012 AR01 Annual return made up to 11 July 2012 no member list