ABODE CONSULTANCY LTD

1 Charlecote Barns 1 Charlecote Barns, Warwick, CV35 9ES, Warwickshire, England
StatusACTIVE
Company No.08764666
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

ABODE CONSULTANCY LTD is an active private limited company with number 08764666. It was incorporated 10 years, 7 months, 1 day ago, on 06 November 2013. The company address is 1 Charlecote Barns 1 Charlecote Barns, Warwick, CV35 9ES, Warwickshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

Old address: 12 Clarendon Place Leamington Spa Warwickshire CV32 5QR England

Change date: 2023-03-14

New address: 1 Charlecote Barns Stratford Road Warwick Warwickshire CV35 9ES

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Change to a person with significant control without name date

Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-31

Officer name: Mrs Deborah Roche

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Deborah Roche

Change date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr Alan James O'reilly

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2021

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-20

Officer name: Mr Alan O'reilly

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2021

Action Date: 20 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Deborah Roche

Change date: 2021-02-20

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2021

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-20

Officer name: Mrs Deborah Roche

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Optimum Real Estate Limited

Notification date: 2020-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-12

Psc name: Alan O'reilly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 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: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Oreilly

Change date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 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: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

New address: 12 Clarendon Place Leamington Spa Warwickshire CV32 5QR

Old address: Suite 10 Dark Lane Hatton Technology Park Warwick CV35 8XB

Change date: 2016-03-16

Documents

View document PDF

Capital name of class of shares

Date: 31 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 31 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 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: 13 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Oreilly

Change date: 2014-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Old address: Unit 10 Nunhold Business Centre Hatton Warwick CV35 8XB England

New address: Suite 10 Dark Lane Hatton Technology Park Warwick CV35 8XB

Change date: 2014-11-13

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Roche

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A ONE. HEATING & PLUMBING SERVICES LTD

30 FALCONERS GREEN,HINCKLEY,LE10 2SX

Number:11662887
Status:ACTIVE
Category:Private Limited Company

EAT@WHITES LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:11226179
Status:ACTIVE
Category:Private Limited Company

LOCKSIDE ESTATES MANAGEMENT LIMITED

LOCKSIDE MILL ST. MARTINS ROAD,STOCKPORT,SK6 7BZ

Number:06968980
Status:ACTIVE
Category:Private Limited Company

MASON'S MANAGEMENT SERVICES LIMITED

110-112 LANCASTER ROAD,BARNET,EN4 8AL

Number:11087014
Status:ACTIVE
Category:Private Limited Company

SPS PROPERTIES N.E. LTD.

MILLENNIUM HOUSE,YARM,TS15 9BH

Number:11338740
Status:ACTIVE
Category:Private Limited Company

T & D BARRS PLUMBING AND HEATING LIMITED

46-48 ST. ANDREW STREET,HERTFORD,SG14 1JA

Number:03385418
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