Advanced company searchLink opens in new window

ABBOTSVALE PROPERTY MAINTENANCE LTD

Company number 10885612

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 Apr 2024 AA Micro company accounts made up to 31 July 2023
12 Jan 2024 PSC04 Change of details for Mr Michael Leslie Dale as a person with significant control on 19 July 2023
11 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with updates
11 Jan 2024 CH01 Director's details changed for Mr Michael Leslie Dale on 19 July 2023
11 Jan 2024 CH01 Director's details changed for Mr Michael Leslie Dale on 14 December 2022
19 Jul 2023 PSC04 Change of details for Mr Michael Dale as a person with significant control on 19 July 2023
28 Mar 2023 AA Micro company accounts made up to 31 July 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
04 Feb 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 31 July 2021
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 31 July 2020
22 Jan 2020 AA Micro company accounts made up to 31 July 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 31 July 2018
03 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
03 Dec 2018 PSC01 Notification of Michael Dale as a person with significant control on 24 November 2017
18 Sep 2018 AD01 Registered office address changed from 112 Abbots Way North Shields NE29 8LY England to 46 Tenbury Crescent North Shields Tyne and Wear NE29 9EP on 18 September 2018
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
10 Nov 2017 AD01 Registered office address changed from 46 Kings Vale Wallsend NE28 7JS United Kingdom to 112 Abbots Way North Shields NE29 8LY on 10 November 2017
16 Aug 2017 TM01 Termination of appointment of Gary Bryan Dixon as a director on 9 August 2017
26 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-26
  • GBP 150