ABODE CONSULTANCY LTD
Status | ACTIVE |
Company No. | 08764666 |
Category | Private Limited Company |
Incorporated | 06 Nov 2013 |
Age | 10 years, 7 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 31 Dec 2015
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 31 Dec 2015
Category: Capital
Type: SH10
Documents
Resolution
Date: 31 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Appoint person secretary company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Deborah Roche
Documents
Some Companies
A ONE. HEATING & PLUMBING SERVICES LTD
30 FALCONERS GREEN,HINCKLEY,LE10 2SX
Number: | 11662887 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |