Advanced company searchLink opens in new window

ABOYNE HOUSE RESIDENTS LTD

Company number 06380660

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)
02 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
27 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
26 May 2022 AP01 Appointment of Hamid Reza Saffar as a director on 26 May 2022
26 May 2022 TM01 Termination of appointment of Laura Adams as a director on 26 May 2022
05 May 2022 AA Accounts for a dormant company made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
08 May 2021 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021
22 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
31 Dec 2020 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020
29 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
21 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
07 Nov 2019 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019
28 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
21 May 2019 AA Accounts for a dormant company made up to 30 September 2018
06 Oct 2018 TM01 Termination of appointment of David Robert Edmondson as a director on 7 July 2018
02 Oct 2018 AP01 Appointment of Dr David Robert Edmondson as a director on 7 July 2018
01 Oct 2018 CH01 Director's details changed for Laura Adama on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of David Robert Edmondson as a director on 7 July 2018
01 Oct 2018 AP01 Appointment of Laura Adama as a director on 6 July 2018
01 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
01 Oct 2018 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from 1D Aboyne House Grayham Road New Malden Surrey KT3 5HR England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 October 2018
24 Sep 2018 AD01 Registered office address changed from 1 Flat 1 1 Grayham Road New Malden KT3 5HR England to 1D Aboyne House Grayham Road New Malden Surrey KT3 5HR on 24 September 2018
24 Sep 2018 AD01 Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 1 Flat 1 1 Grayham Road New Malden KT3 5HR on 24 September 2018