Advanced company searchLink opens in new window

ABBEY PROPERTY INVESTMENTS LIMITED

Company number 06257282

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)
20 Nov 2014 CH01 Director's details changed for Raymond Caine on 20 November 2014
20 Nov 2014 AD01 Registered office address changed from First House Williams Way Radlett Hertfordshire WD7 7EZ to Vermont London Road Rickmansworth Hertfordshire WD3 1JT on 20 November 2014
10 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
28 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
30 May 2013 CH01 Director's details changed for Raymond Caine on 20 May 2013
30 May 2013 CH03 Secretary's details changed for Sandra Caine on 20 May 2013
13 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
20 Jul 2011 AA Accounts for a dormant company made up to 31 May 2011
23 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
08 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
24 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
12 May 2010 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 12 May 2010
31 Jul 2009 AA Accounts for a dormant company made up to 31 May 2009
10 Jul 2009 363a Return made up to 23/05/09; full list of members
12 Feb 2009 AA Accounts for a dormant company made up to 31 May 2008
27 May 2008 363a Return made up to 23/05/08; full list of members
21 May 2008 287 Registered office changed on 21/05/2008 from 16 churchill way cardiff south glamorgan CF10 2DX
28 Jun 2007 288b Secretary resigned
28 Jun 2007 288b Director resigned
28 Jun 2007 288a New director appointed
28 Jun 2007 288a New secretary appointed
23 May 2007 NEWINC Incorporation