ABNEY 2003 LIMITED
Status | ACTIVE |
Company No. | 04787114 |
Category | Private Limited Company |
Incorporated | 04 Jun 2003 |
Age | 20 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ABNEY 2003 LIMITED is an active private limited company with number 04787114. It was incorporated 20 years, 11 months, 24 days ago, on 04 June 2003. The company address is Union Union, Manchester, M2 6LW, England.
Company Fillings
Termination director company with name termination date
Date: 24 May 2024
Action Date: 28 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharine Jane Vokes
Termination date: 2023-12-28
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type small
Date: 18 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type small
Date: 29 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type small
Date: 16 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 08 Jan 2021
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael John Oglesby Deceased
Cessation date: 2020-12-03
Documents
Change to a person with significant control
Date: 07 Jan 2021
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jean Davies Oglesby
Change date: 2020-12-03
Documents
Move registers to sail company with new address
Date: 24 Nov 2020
Category: Address
Type: AD03
New address: One St. Peter's Square Manchester M2 3DE
Documents
Change sail address company with new address
Date: 24 Nov 2020
Category: Address
Type: AD02
New address: One St. Peter's Square Manchester M2 3DE
Documents
Accounts with accounts type small
Date: 14 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 09 Apr 2020
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Oglesby
Change date: 2019-11-21
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Oglesby
Termination date: 2019-11-21
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type full
Date: 04 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
New address: Union Albert Square Manchester M2 6LW
Change date: 2018-05-29
Old address: C/O Bruntwood Limited York House York Street Manchester M2 3BB England
Documents
Accounts with accounts type full
Date: 04 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 05 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-29
Officer name: Katharine Jane Vokes
Documents
Accounts with accounts type full
Date: 11 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Old address: C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT
New address: C/O Bruntwood Limited York House York Street Manchester M2 3BB
Change date: 2016-06-07
Documents
Resolution
Date: 21 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type full
Date: 12 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 12 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Resolution
Date: 25 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 13 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 15 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 08 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Old address: City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom
Change date: 2011-12-21
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 17 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Katharine Jane Vokes
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher George Oglesby
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr Michael John Oglesby
Documents
Change person secretary company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Katharine Jane Vokes
Documents
Change registered office address company with date old address
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Address
Type: AD01
Old address: City Tower Piccadilly Plaza Manchester M1 4BD
Change date: 2010-03-10
Documents
Accounts with accounts type full
Date: 01 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Accounts with accounts type full
Date: 24 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 09/06/08\gbp si 50200@1=50200\gbp ic 40000100/40050300\
Documents
Resolution
Date: 11 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/06/08
Documents
Resolution
Date: 08 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Resolution
Date: 13 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Legacy
Date: 08 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED
Documents
Legacy
Date: 01 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/09/03--------- £ si 40000000@1=40000000 £ ic 100/40000100
Documents
Resolution
Date: 24 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Oct 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/09/03
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 30/09/04
Documents
Legacy
Date: 07 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 07/10/03 from: 100 barbirolli square manchester M2 3AB
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 09 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inhoco 2871 LIMITED\certificate issued on 09/09/03
Documents
Some Companies
PRIORY PLACE PRIORY ROAD,COLCHESTER,CO5 0QE
Number: | 06873111 |
Status: | ACTIVE |
Category: | Private Limited Company |
352-354 LONDON ROAD,MITCHAM,CR4 3ND
Number: | 11397428 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 TRELAWNEY AVENUE,SLOUGH,SL3 8RG
Number: | 10962076 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE
Number: | 11461656 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 NEW COLLEGE PARADE,LONDON,NW3 5EP
Number: | 09229823 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 CHURCH CLOSE,COVENTRY,CV8 3NH
Number: | 11288852 |
Status: | ACTIVE |
Category: | Private Limited Company |