Advanced company searchLink opens in new window

ABBOTT ESTATE MANAGEMENT LIMITED

Company number 09401974

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)
26 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 5 April 2022
24 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
26 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
25 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
03 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 5 April 2020
28 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
04 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
05 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
04 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
16 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
26 Aug 2016 AD01 Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ United Kingdom to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 26 August 2016
01 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
29 Jan 2016 CH01 Director's details changed for Lynn Dorothy Abbott on 22 January 2015
29 Jan 2016 CH01 Director's details changed for Daniel Richard Abbott on 22 January 2015
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 May 2015 SH01 Statement of capital following an allotment of shares on 4 April 2015
  • GBP 90
05 May 2015 SH01 Statement of capital following an allotment of shares on 4 April 2015
  • GBP 20
01 May 2015 SH01 Statement of capital following an allotment of shares on 4 April 2015
  • GBP 10
16 Feb 2015 AP01 Appointment of Mark James Seddon Abbott as a director on 10 February 2015