- Company Overview for ABACUS LAND 4 (GR2) LIMITED (01831255)
- Filing history for ABACUS LAND 4 (GR2) LIMITED (01831255)
- People for ABACUS LAND 4 (GR2) LIMITED (01831255)
- Charges for ABACUS LAND 4 (GR2) LIMITED (01831255)
- Insolvency for ABACUS LAND 4 (GR2) LIMITED (01831255)
- Registers for ABACUS LAND 4 (GR2) LIMITED (01831255)
- More for ABACUS LAND 4 (GR2) LIMITED (01831255)
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) |
---|---|---|---|
24 Feb 2015 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 11 April 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 11 April 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
30 Dec 2013 | CERTNM |
Company name changed bellway (north london) LIMITED\certificate issued on 30/12/13
|
|
22 May 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 | |
08 Mar 2013 | AP04 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary | |
08 Mar 2013 | AP01 | Appointment of Mr Martin Charles Schnaier as a director | |
08 Mar 2013 | AP01 | Appointment of Mr Jason Christopher Bingham as a director | |
08 Mar 2013 | AD01 | Registered office address changed from One New Change London EC4M 9AF United Kingdom on 8 March 2013 | |
08 Mar 2013 | TM01 | Termination of appointment of James Aumonier as a director | |
08 Mar 2013 | TM01 | Termination of appointment of William Astor as a director | |
05 Mar 2013 | MISC | Sect 519 | |
04 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jan 2013 | AP01 | Appointment of The Honorable William Waldorf Astor as a director | |
09 Jan 2013 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 9 January 2013 | |
09 Jan 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
09 Jan 2013 | AP01 | Appointment of Mr James Stacy Aumonier as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Rosamund Fokschaner as a director | |
09 Jan 2013 | TM02 | Termination of appointment of William Mcdaid as a secretary | |
09 Jan 2013 | TM01 | Termination of appointment of Jennifer Mansell as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Raymond Mansell as a director |