- Company Overview for ABBEYDALE MORTGAGES LIMITED (13879815)
- Filing history for ABBEYDALE MORTGAGES LIMITED (13879815)
- People for ABBEYDALE MORTGAGES LIMITED (13879815)
- More for ABBEYDALE MORTGAGES LIMITED (13879815)
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) |
---|---|---|---|
09 May 2024 | PSC04 | Change of details for Mr Richard Thompson as a person with significant control on 29 April 2024 | |
08 May 2024 | CH01 | Director's details changed for Mr Richard Thompson on 29 April 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
23 May 2023 | AA | Micro company accounts made up to 31 January 2023 | |
04 May 2023 | AD01 | Registered office address changed from 1st Floor 4 Abbeydale Road South Sheffield S7 2QN United Kingdom to 1st Floor 2-4 Abbeydale Road South Sheffield S7 2QN on 4 May 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
22 Mar 2022 | AD01 | Registered office address changed from 1st Floor Abbeydale Road South Sheffield S7 2QN United Kingdom to 1st Floor 4 Abbeydale Road South Sheffield S7 2QN on 22 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield S9 1XU United Kingdom to 1st Floor Abbeydale Road South Sheffield S7 2QN on 22 March 2022 | |
28 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-28
|