ABSHOT MANOR APARTMENTS LIMITED
Status | ACTIVE |
Company No. | 07279760 |
Category | Private Limited Company |
Incorporated | 10 Jun 2010 |
Age | 13 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ABSHOT MANOR APARTMENTS LIMITED is an active private limited company with number 07279760. It was incorporated 13 years, 11 months, 25 days ago, on 10 June 2010. The company address is The White House 164 Bridge Road The White House 164 Bridge Road, Southampton, SO31 7EH.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Change person director company with change date
Date: 19 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth John Vigiers
Change date: 2023-05-19
Documents
Change person director company with change date
Date: 19 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-19
Officer name: Mr Jason Scott Vigiers
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 04 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-04
Documents
Change account reference date company previous shortened
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-01-03
New date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 04 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-04
Documents
Change account reference date company previous shortened
Date: 30 Sep 2021
Action Date: 03 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-03
Made up date: 2021-01-04
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 04 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-04
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 04 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-04
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 04 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-04
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 04 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-04
Documents
Confirmation statement with no updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 04 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-04
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 04 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-04
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 04 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-04
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Termination secretary company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donald Neil
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 04 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-04
Documents
Change account reference date company previous shortened
Date: 27 Jun 2013
Action Date: 04 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-29
New date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 29 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-29
Documents
Change account reference date company previous shortened
Date: 26 Mar 2013
Action Date: 29 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-29
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 10 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Change registered office address company with date old address
Date: 03 Oct 2012
Action Date: 03 Oct 2012
Category: Address
Type: AD01
Old address: King's Park House 22 Kings Park Road Southampton Hampshire SO15 2UF United Kingdom
Change date: 2012-10-03
Documents
Accounts with accounts type dormant
Date: 05 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Termination director company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Neil
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Scott Vigiers
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth John Vigiers
Documents
Appoint person secretary company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jocelyn Vigiers
Documents
Some Companies
GEORGE WARREN PRODUCTIONS LTD.
91B EVERING ROAD,LONDON,N16 7SJ
Number: | 07933296 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE PARK,LEICESTER,LE8 4DP
Number: | 05621141 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOODS 2 CLYST WORKS,EXETER,EX3 0DB
Number: | 08327986 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4A WELLESLEY ROAD,NORWICH,NR15 2PD
Number: | 11072573 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OLD BIRMINGHAM ROAD,WORCESTERSHIRE,B60 1DE
Number: | 03147641 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BRITANNIA HOUSE 14 BRITANNIA HOUSE,LONDON,E2 0LS
Number: | 11507082 |
Status: | ACTIVE |
Category: | Private Limited Company |