ABBOTSFORD PROPERTY MANAGEMENT LIMITED

10 Abbotsford Road, Ashby-De-La-Zouch, LE65 1AE, Leicestershire
StatusACTIVE
Company No.06740830
CategoryPrivate Limited Company
Incorporated04 Nov 2008
Age15 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

ABBOTSFORD PROPERTY MANAGEMENT LIMITED is an active private limited company with number 06740830. It was incorporated 15 years, 7 months, 4 days ago, on 04 November 2008. The company address is 10 Abbotsford Road, Ashby-de-la-zouch, LE65 1AE, Leicestershire.



Company Fillings

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alfred Cook

Appointment date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Gurmit Singh Mandeir

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2018

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-19

Psc name: Douglas Mckenzie Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Henry Gough

Termination date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Oliver

Appointment date: 2018-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Robert Henry Gough

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Evans

Termination date: 2016-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2013

Action Date: 28 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-28

Old address: 6 Abbotsford Road Ashby-De-La-Zouch LE65 1AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Douglas Mckenzie Cooper

Change date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Evans

Change date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Mr Gurmit Singh Mandeir

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Evans

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Evans

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABS RAILWAY LIMITED

153 BRAYBROOK STREET,LONDON,W12 0AJ

Number:11613931
Status:ACTIVE
Category:Private Limited Company

ALL STONES TRADE LIMITED

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06239025
Status:ACTIVE
Category:Private Limited Company

DGLIFE360 LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:08395286
Status:ACTIVE
Category:Private Limited Company

HARPER CAR AND COMMERCIALS LIMITED

FERNHILL,ST. AGNES,TR5 0XW

Number:08514091
Status:ACTIVE
Category:Private Limited Company

IBF (UK) LTD

G8 GEMINI HOUSE SUNRISE PARKWAY,MILTON KEYNES,MK14 6PW

Number:09365483
Status:ACTIVE
Category:Private Limited Company

PRE WAR MG LIMITED

KINGFISHER HOUSE 140 NOTTINGHAM ROAD,NOTTINGHAM,NG10 2EN

Number:10383432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source