ABSHOT MANOR APARTMENTS LIMITED

The White House 164 Bridge Road The White House 164 Bridge Road, Southampton, SO31 7EH
StatusACTIVE
Company No.07279760
CategoryPrivate Limited Company
Incorporated10 Jun 2010
Age13 years, 11 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Neil

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Neil

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Scott Vigiers

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth John Vigiers

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jocelyn Vigiers

Documents

View document PDF

Incorporation company

Date: 10 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEORGE WARREN PRODUCTIONS LTD.

91B EVERING ROAD,LONDON,N16 7SJ

Number:07933296
Status:ACTIVE
Category:Private Limited Company

IMA (LEICESTER) LIMITED

ROSE PARK,LEICESTER,LE8 4DP

Number:05621141
Status:ACTIVE
Category:Private Limited Company

IRONCLAD SOLUTIONS LTD

REDWOODS 2 CLYST WORKS,EXETER,EX3 0DB

Number:08327986
Status:ACTIVE
Category:Private Limited Company

KIT-FACTORY LTD

UNIT 4A WELLESLEY ROAD,NORWICH,NR15 2PD

Number:11072573
Status:ACTIVE
Category:Private Limited Company

PAUL MATTY SPORTSCARS LIMITED

12 OLD BIRMINGHAM ROAD,WORCESTERSHIRE,B60 1DE

Number:03147641
Status:ACTIVE
Category:Private Limited Company

PBRC LTD

14 BRITANNIA HOUSE 14 BRITANNIA HOUSE,LONDON,E2 0LS

Number:11507082
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