ABINGWORTH MEADOWS MANAGEMENT COMPANY LIMITED

Suite No. 1 Stubbings House Suite No. 1 Stubbings House, Maidenhead, SL6 6QL, Berkshire, England
StatusACTIVE
Company No.09925114
Category
Incorporated21 Dec 2015
Age8 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

ABINGWORTH MEADOWS MANAGEMENT COMPANY LIMITED is an active with number 09925114. It was incorporated 8 years, 5 months, 27 days ago, on 21 December 2015. The company address is Suite No. 1 Stubbings House Suite No. 1 Stubbings House, Maidenhead, SL6 6QL, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-17

Psc name: Brian Gorman

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Bradbury

Notification date: 2023-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Richard Gorman

Appointment date: 2023-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Bradbury

Appointment date: 2023-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Beverley Jane Eves

Notification date: 2023-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Margaret Mary Turner

Termination date: 2023-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Harvey Brunker

Termination date: 2023-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Niall Harvey Brunker

Cessation date: 2023-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Margaret Mary Turner

Cessation date: 2023-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-11

Officer name: Miss Beverley Jane Eves

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eaves Property Management Services Limited

Appointment date: 2021-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

New address: Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL

Change date: 2021-10-11

Old address: 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-16

Psc name: Niall Harvey Brunker

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Margaret Mary Turner

Notification date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr Niall Harvey Brunker

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Ms Elizabeth Margaret Mary Turner

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maqboolali Mohammed

Cessation date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-16

Officer name: Maqbool Mohamed

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Old address: 47 Castle Street Reading RG1 7SR England

New address: 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU

Change date: 2019-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with new address

Date: 09 Mar 2017

Category: Address

Type: AD02

New address: The Anchorage Bridge Street Reading Berkshire RG1 2LU

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maqboolali Mohamed

Appointment date: 2016-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: Patrick Shovlin

Documents

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG BELTANE 55 GRESHAM VENTURE LP

23 SAVILE ROW,LONDON,W1S 2ET

Number:LP016312
Status:ACTIVE
Category:Limited Partnership
Number:IP15953R
Status:ACTIVE
Category:Industrial and Provident Society

KARAT EDV LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07194770
Status:ACTIVE
Category:Private Limited Company

LYRIC HOUSE LIMITED

53 CLEVELAND GARDENS,LONDON,SW13 0AE

Number:06956902
Status:ACTIVE
Category:Private Limited Company

PROJECT TECHNOLOGY MANAGEMENT LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:08102532
Status:ACTIVE
Category:Private Limited Company

R W TAYLOR JOINERY LIMITED

UNIT 1 BROOM HOUSE,ARNOLD,NG5 7JD

Number:04606154
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