ABBOTSBURY COURT PRACTICE LIMITED

6 Baynhall Oast Houses 6 Baynhall Oast Houses, Worcester, WR5 3PA, England
StatusACTIVE
Company No.08899014
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

ABBOTSBURY COURT PRACTICE LIMITED is an active private limited company with number 08899014. It was incorporated 10 years, 3 months, 13 days ago, on 17 February 2014. The company address is 6 Baynhall Oast Houses 6 Baynhall Oast Houses, Worcester, WR5 3PA, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

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: 15 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088990140001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

New address: 6 Baynhall Oast Houses Kempsey Worcester WR5 3PA

Change date: 2018-06-08

Old address: Abbotsbury Court Dental Practice St Peters Drive Worcester WR5 3TY

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kate Pugh Limited

Notification date: 2018-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2018

Action Date: 05 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-05

Charge number: 088990140002

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-05

Psc name: Judith Davies

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Justin Davies

Termination date: 2018-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kate Samantha Pugh

Appointment date: 2018-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-05

Officer name: Judith Davies

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088990140001

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SIGNS AND GRAPHICS LTD

THE OLD BARN,HESKIN,PR7 5LT

Number:06948698
Status:ACTIVE
Category:Private Limited Company

BELLEROPHON CONSULTING (INTERNATIONAL) LIMITED

LONGCROFT HOUSE MILTON AVENUE,DORKING,RH4 3QA

Number:03841338
Status:ACTIVE
Category:Private Limited Company

COURTS AND HACKETT LIMITED

177 TEMPLE CHAMBERS,LONDON,EC4Y 0DB

Number:06701214
Status:ACTIVE
Category:Private Limited Company

FLORIN NICOLAE LTD

30 BUXTON ROAD,DERBY,DE21 4JJ

Number:09227667
Status:ACTIVE
Category:Private Limited Company

MHL HOLDCO LIMITED

BRADBURY HOUSE 830 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:08585667
Status:ACTIVE
Category:Private Limited Company

OLIVE TREE BRASSERIE STOCKTON H LTD

5-6 MILLER ARCADE,PRESTON,PR1 2QY

Number:10971968
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