- Company Overview for ABBEY HOUSE (LEICESTER) LIMITED (10376402)
- Filing history for ABBEY HOUSE (LEICESTER) LIMITED (10376402)
- People for ABBEY HOUSE (LEICESTER) LIMITED (10376402)
- Charges for ABBEY HOUSE (LEICESTER) LIMITED (10376402)
- More for ABBEY HOUSE (LEICESTER) LIMITED (10376402)
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) |
---|---|---|---|
10 Apr 2025 | AD01 | Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 10 April 2025 | |
26 Mar 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
06 Mar 2025 | PSC05 | Change of details for White Barn Properties Limited as a person with significant control on 6 March 2025 | |
11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
17 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
15 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
16 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
12 May 2022 | CH01 | Director's details changed for Mr Gavin Ronald Maurice Simons on 1 July 2021 | |
05 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
28 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
23 Apr 2018 | AP01 | Appointment of Mr Gavin Ronald Maurice Simons as a director on 16 April 2018 | |
15 Jan 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
11 Nov 2016 | AD01 | Registered office address changed from , Whitebarn Properties Limited, Kingsridge House 601 London Road, Westcliff-on-Sea, Essex, SS0 9PE, United Kingdom to Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on 11 November 2016 | |
29 Oct 2016 | MR01 | Registration of charge 103764020002, created on 24 October 2016 | |
29 Oct 2016 | MR01 | Registration of charge 103764020001, created on 24 October 2016 | |
29 Oct 2016 | MR01 | Registration of charge 103764020003, created on 24 October 2016 |