Advanced company searchLink opens in new window

ABNEY COURT FREEHOLD LIMITED

Company number 06623791

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)
29 Apr 2024 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hants PO15 5SN England to 43/45 Portman Square London W1A 3BG on 29 April 2024
29 Apr 2024 TM02 Termination of appointment of Alexander Faulkner Partnership as a secretary on 19 March 2024
04 Sep 2023 AP01 Appointment of Melissa Louise Scally as a director on 15 August 2023
24 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
20 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
20 Jun 2023 TM01 Termination of appointment of Zarina Naqvi as a director on 17 June 2022
05 May 2023 TM01 Termination of appointment of Emily Osagie as a director on 4 May 2023
26 Jan 2023 AD01 Registered office address changed from Bridge House 74 Broad Street Teddington TW11 8QT England to 11 Little Park Farm Road Fareham Hants PO15 5SN on 26 January 2023
26 Jan 2023 AP04 Appointment of Alexander Faulkner Partnership as a secretary on 1 January 2023
26 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with updates
26 Jul 2022 CH01 Director's details changed for Mr Simon Christopher Coles on 17 June 2022
26 Jul 2022 TM02 Termination of appointment of Simon Cole as a secretary on 17 June 2022
26 Jul 2022 AD01 Registered office address changed from Flat 4 Abney Court Belmont Road Twickenham TW2 5DB England to Bridge House 74 Broad Street Teddington TW11 8QT on 26 July 2022
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
25 May 2022 AP03 Appointment of Mr Simon Cole as a secretary on 3 March 2022
24 May 2022 AD01 Registered office address changed from Bridge House 74 Broad Street Teddington TW11 8QT England to Flat 4 Abney Court Belmont Road Twickenham TW2 5DB on 24 May 2022
24 May 2022 TM02 Termination of appointment of Sneller Property Consultants Limited as a secretary on 3 March 2022
02 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
28 May 2020 AA Micro company accounts made up to 30 September 2019
10 Dec 2019 AP01 Appointment of Mrs Emily Osagie as a director on 10 December 2019
09 Dec 2019 AD01 Registered office address changed from 1 Parkshot C/O Pk Group 1 Parkshot Richmond TW9 2rd England to Bridge House 74 Broad Street Teddington TW11 8QT on 9 December 2019
01 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
25 Apr 2019 AA Micro company accounts made up to 30 September 2018