Advanced company searchLink opens in new window

ABBEY VIEW (WOODHALL SPA) MANAGEMENT COMPANY LIMITED

Company number 12113252

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 Mar 2024 AP01 Appointment of Mrs Sharon Lesley Bissett-Clarke as a director on 16 January 2024
27 Mar 2024 MA Memorandum and Articles of Association
27 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 21 September 2021
23 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 100
01 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 26/09/22
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 80
12 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
29 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 18 July 2020
17 Oct 2020 SH08 Change of share class name or designation
14 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with updates
13 Oct 2020 PSC02 Notification of Broadgate Builders (Spalding) Limited as a person with significant control on 19 July 2019
13 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 13 October 2020
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 57
07 Sep 2020 MA Memorandum and Articles of Association
07 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 29/10/2020.
19 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-19
  • GBP 1