Advanced company searchLink opens in new window

ABBEY PROPERTY GROUP HOLDINGS LTD

Company number 12010617

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)
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
31 Jul 2024 MR04 Satisfaction of charge 120106170005 in full
26 Jul 2024 MR01 Registration of charge 120106170007, created on 23 July 2024
24 Jul 2024 MR04 Satisfaction of charge 120106170003 in full
24 Jul 2024 MR04 Satisfaction of charge 120106170002 in full
24 Jul 2024 MR01 Registration of charge 120106170005, created on 23 July 2024
24 Jul 2024 MR01 Registration of charge 120106170006, created on 23 July 2024
10 May 2024 MR01 Registration of charge 120106170004, created on 2 May 2024
14 Mar 2024 AD01 Registered office address changed from 6 Baird Way Thetford IP24 1JA England to Meadowbrook 1 Low Road Hingham Norfolk NR9 4NG on 14 March 2024
15 Feb 2024 PSC04 Change of details for Mr Lewis Jon Randall as a person with significant control on 15 February 2024
15 Feb 2024 CH01 Director's details changed for Mr Lewis Jon Randall on 15 February 2024
15 Feb 2024 CH01 Director's details changed for Mr Lewis Jon Randall on 15 February 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
16 Jan 2024 PSC04 Change of details for Mr Lewis Jon Randall as a person with significant control on 16 December 2023
16 Jan 2024 PSC07 Cessation of Julie Anne Ambrose as a person with significant control on 16 December 2023
07 Dec 2023 MR01 Registration of charge 120106170002, created on 1 December 2023
07 Dec 2023 MR01 Registration of charge 120106170003, created on 1 December 2023
24 Oct 2023 AA Micro company accounts made up to 31 October 2022
06 Jul 2023 CERTNM Company name changed abbey holdings & investments LTD\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
13 Jun 2023 MR01 Registration of charge 120106170001, created on 13 June 2023
14 Apr 2023 TM01 Termination of appointment of Julie Anne Ambrose as a director on 14 April 2023
22 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
05 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
13 Jan 2022 AA Micro company accounts made up to 31 October 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates