ABBEY COLLEGE IN MALVERN LIMITED

253 Wells Road, Malvern, WR14 4JF, England
StatusACTIVE
Company No.08661073
CategoryPrivate Limited Company
Incorporated22 Aug 2013
Age10 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

ABBEY COLLEGE IN MALVERN LIMITED is an active private limited company with number 08661073. It was incorporated 10 years, 9 months, 6 days ago, on 22 August 2013. The company address is 253 Wells Road, Malvern, WR14 4JF, England.



Company Fillings

Notification of a person with significant control

Date: 04 Jan 2024

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-31

Psc name: Hekmat Kaveh Baghbadrani

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2024

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-31

Psc name: Haleh Mirkamali

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-01

New address: 253 Wells Road Malvern WR14 4JF

Old address: 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086610730001

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hekmat Kaveh

Change date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086610730002

Charge creation date: 2017-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2017

Action Date: 07 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086610730001

Charge creation date: 2017-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hekmat Kaveh

Appointment date: 2016-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-16

Officer name: Elham Baftehchi

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mehran Noorbakhsh Baghbadrani

Appointment date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-26

Officer name: Manzar Banoo Shafie Baghbadarani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Addison

Termination date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Addison

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-15

Officer name: Mrs Elham Kaveh

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Manzar Banoo Shafie Baghbadrani

Change date: 2013-11-15

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-12

Officer name: Mrs Manzar Banou Shafie Baghbadrani

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-29

Officer name: Ms Haleh Mirkamali

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elham Kaveh

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farman Kaveh

Documents

View document PDF

Incorporation company

Date: 22 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A4 PROPERTY MANAGEMENT LIMITED

10 EASTBURY AVENUE,READING,RG31 5LP

Number:08798796
Status:ACTIVE
Category:Private Limited Company

ADA HOMECARE LIMITED

21A RYDERS HILL CRESCENT,NUNEATON,CV10 9EW

Number:09763439
Status:ACTIVE
Category:Private Limited Company

MATTHEW LILLEKER LIMITED

8 STEVENSON DRIVE,,S65 2LF

Number:06338362
Status:ACTIVE
Category:Private Limited Company

ORIGIN PROJECT MANAGEMENT SOLUTIONS LTD

ALDWYCH HOUSE,ANDOVER,SP10 2EA

Number:09299784
Status:ACTIVE
Category:Private Limited Company

OUR BTC LIMITED

45 LOWER RICHMOND ROAD,LONDON,SW14 7HH

Number:11589643
Status:ACTIVE
Category:Private Limited Company

TOPMARKS BUILDING SERVICES LIMITED

155 RECULVER ROAD,HERNE BAY,CT6 6PW

Number:09503598
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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