Advanced company searchLink opens in new window

ABBOTSLEY FARMS LIMITED

Company number 06470409

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
14 Sep 2021 AD01 Registered office address changed from Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG United Kingdom to Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 14 September 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
21 Dec 2020 PSC01 Notification of Louise Margaret Santry as a person with significant control on 21 December 2020
21 Dec 2020 PSC01 Notification of Samuel Peter Topham as a person with significant control on 21 December 2020
21 Dec 2020 PSC07 Cessation of Michael Raymond Topham as a person with significant control on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Michael Raymond Topham as a director on 21 December 2020
09 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
25 Jul 2019 CH01 Director's details changed for Michael Raymond Topham on 26 August 2017
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Apr 2018 CH01 Director's details changed for Samuel Peter Topham on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Louise Margaret Santry on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Louise Margaret Santry on 11 April 2018
11 Apr 2018 CH03 Secretary's details changed for Janice Topham on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Janice Mary Topham on 11 April 2018
11 Apr 2018 AD01 Registered office address changed from C/O Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG to Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 11 April 2018
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates