Advanced company searchLink opens in new window

ABBEY QUARTER APARTMENTS MANAGEMENT COMPANY LEICESTER LIMITED

Company number 08249778

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)
28 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 30 November 2022
21 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 30 November 2022
25 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2023 AA Micro company accounts made up to 31 October 2021
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
02 Sep 2022 AP04 Appointment of Ruut Homes Limited as a secretary on 14 September 2021
02 Sep 2022 TM01 Termination of appointment of Jonathan Haqq as a director on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from 39 Abbey Road Leicester Leicestershire LE4 5FA United Kingdom to 4 Coral Street Leicester LE4 5BD on 2 September 2022
02 Sep 2022 TM01 Termination of appointment of Purnima Thakerar as a director on 2 September 2022
31 May 2022 AD01 Registered office address changed from 40 Howard Road Clarendon Park Leicester LE2 1XG England to 39 Abbey Road Leicester Leicestershire LE4 5FA on 31 May 2022
31 May 2022 TM02 Termination of appointment of Peter William Butlin as a secretary on 13 September 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
13 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
21 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
06 Feb 2020 AP03 Appointment of Mr Peter William Butlin as a secretary on 1 January 2020
06 Feb 2020 TM02 Termination of appointment of Ground Solutions Uk Ltd as a secretary on 1 January 2020
06 Feb 2020 AD01 Registered office address changed from A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England to 40 Howard Road Clarendon Park Leicester LE2 1XG on 6 February 2020
23 Dec 2019 AP01 Appointment of Mr Vijay Shinde as a director on 16 December 2019
23 Dec 2019 TM01 Termination of appointment of Michael Robert Pett as a director on 16 December 2019
23 Dec 2019 AP01 Appointment of Ms Purnima Thakerar as a director on 16 December 2019
23 Dec 2019 AP01 Appointment of Mr Mayuresh Digaskar as a director on 16 December 2019
23 Dec 2019 AP01 Appointment of Mr Iqbal Ahmed Shariff Khaluq as a director on 16 December 2019