Advanced company searchLink opens in new window

ABBOT ROAD MANAGEMENT COMPANY LIMITED

Company number 05001716

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)
14 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 9
07 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
11 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 5
03 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
13 Jan 2011 AD01 Registered office address changed from 106 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA England on 13 January 2011
04 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
26 Apr 2010 AP01 Appointment of Derek Ernest Wilson as a director
16 Apr 2010 TM01 Termination of appointment of Patrica Edgar as a director
18 Jan 2010 CERTNM Company name changed land charter (abbot road bury st edmunds) management company LTD\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
18 Jan 2010 CONNOT Change of name notice
15 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 5
13 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Mrs Patrica Edgar on 5 October 2009
01 Dec 2009 AP03 Appointment of Daniel Ernest Wilson as a secretary
27 Nov 2009 AP01 Appointment of Mrs Patrica Edgar as a director
25 Nov 2009 AA01 Current accounting period extended from 31 December 2009 to 31 May 2010
25 Nov 2009 TM01 Termination of appointment of Geoffrey Faiman as a director
25 Nov 2009 TM02 Termination of appointment of Adrienne Faiman as a secretary
25 Nov 2009 AD01 Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 25 November 2009
25 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Feb 2009 88(2) Ad 02/02/09\gbp si 1@1=1\gbp ic 4/5\