Advanced company searchLink opens in new window

73 ABINGDON ROAD MANAGEMENT COMPANY LIMITED

Company number 07208629

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)
08 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Aug 2023 TM01 Termination of appointment of Henry Seamus Machale as a director on 10 June 2022
03 Aug 2023 TM02 Termination of appointment of Jmw Barnard Management Limited as a secretary on 25 May 2023
25 May 2023 AD01 Registered office address changed from 17 Abingdon Road London W8 6AH England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 25 May 2023
25 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
28 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Dec 2019 AD01 Registered office address changed from 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 9 December 2019
05 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
04 Jan 2018 AA Micro company accounts made up to 31 March 2017
15 Dec 2017 AP01 Appointment of Mr Gregory David Mack Besterman as a director on 13 March 2017
04 May 2017 AD01 Registered office address changed from 73a Abingdon Road London W8 6AW to 181 Kensington High Street London W8 6SH on 4 May 2017
02 May 2017 AP04 Appointment of Jmw Barnard Management Limited as a secretary on 20 April 2017
13 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
13 Apr 2017 EH03 Elect to keep the secretaries register information on the public register
19 Mar 2017 TM01 Termination of appointment of Katherine Mary Alicia Bulatovic as a director on 13 March 2017
19 Mar 2017 TM01 Termination of appointment of Aubrey John Adams as a director on 13 March 2017