ABBEYCREST (READING) LIMITED

01882974
ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD

Documents

Documents
Date Category Description Pages
07 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
19 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Aug 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 2 Buy now
27 Jan 2016 annual-return Annual Return 3 Buy now
27 Jan 2016 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
30 Sep 2015 accounts Annual Accounts 2 Buy now
05 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2015 officers Appointment of director (Jonathan David Farkas) 2 Buy now
30 Jan 2015 officers Termination of appointment of director (Mathieu Streiff) 1 Buy now
26 Jan 2015 annual-return Annual Return 3 Buy now
26 Jan 2015 officers Change of particulars for director (Mr Mathieu Streiff) 2 Buy now
26 Jan 2015 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
06 Oct 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 28 Buy now
06 Oct 2014 other Notice of agreement to exemption from filing of accounts for period ending 31/12/13 1 Buy now
06 Oct 2014 other Filing exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2014 auditors Auditors Resignation Limited Company 2 Buy now
24 Jan 2014 annual-return Annual Return 4 Buy now
11 Oct 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
08 Oct 2013 accounts Annual Accounts 17 Buy now
25 Sep 2013 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 3 Buy now
25 Sep 2013 officers Appointment of director (Mathieu Streiff) 3 Buy now
25 Sep 2013 resolution Resolution 15 Buy now
25 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Sep 2013 officers Termination of appointment of director (Paul Jeffery) 2 Buy now
24 Sep 2013 officers Termination of appointment of director (Peter Hill) 2 Buy now
24 Sep 2013 officers Termination of appointment of director (Nigel Schofield) 2 Buy now
24 Sep 2013 officers Termination of appointment of secretary (Nigel Schofield) 2 Buy now
18 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
31 Dec 2012 annual-return Annual Return 4 Buy now
31 Dec 2012 officers Change of particulars for director (Mr Peter Martin Hill) 2 Buy now
01 Oct 2012 accounts Annual Accounts 17 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
23 Aug 2011 accounts Annual Accounts 16 Buy now
03 May 2011 capital Statement of capital (Section 108) 4 Buy now
06 Apr 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Apr 2011 insolvency Solvency statement dated 31/03/11 1 Buy now
06 Apr 2011 resolution Resolution 1 Buy now
20 Jan 2011 officers Appointment of director (Mr Peter Martin Hill) 2 Buy now
19 Jan 2011 annual-return Annual Return 4 Buy now
16 Dec 2010 accounts Annual Accounts 14 Buy now
11 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Aug 2010 incorporation Memorandum Articles 10 Buy now
10 Aug 2010 resolution Resolution 4 Buy now
06 Aug 2010 mortgage Particulars of a mortgage or charge 36 Buy now
03 Aug 2010 accounts Annual Accounts 14 Buy now
02 Feb 2010 officers Change of particulars for director (Mr Nigel Bennett Schofield) 2 Buy now
01 Feb 2010 officers Change of particulars for secretary (Mr Nigel Bennett Schofield) 1 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Ian James White) 2 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Nigel Bennett Schofield) 2 Buy now
19 Jan 2010 officers Appointment of director (Mr Paul Anthony Keith Jeffery) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Derek George Cormack) 2 Buy now
19 Jan 2010 officers Change of particulars for director 2 Buy now
13 Jan 2010 officers Appointment of director (Mr Nigel Bennett Schofield) 2 Buy now
12 Jan 2010 officers Termination of appointment of director (Derek Cormack) 1 Buy now
05 Jan 2010 officers Change of particulars for director 2 Buy now
04 Jan 2010 officers Termination of appointment of director (Ian White) 1 Buy now
12 Nov 2009 officers Change of particulars for secretary (Mr Nigel Bennett Schofield) 1 Buy now
05 Nov 2009 officers Change of particulars for director (Mr Ian James White) 2 Buy now
05 Jan 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
23 Dec 2008 accounts Accounting reference date extended from 30/09/2008 to 31/03/2009 1 Buy now
31 Oct 2008 accounts Annual Accounts 15 Buy now
04 Jun 2008 accounts Annual Accounts 7 Buy now
03 Apr 2008 annual-return Return made up to 31/12/07; full list of members 5 Buy now
02 Apr 2008 officers Appointment terminated director craig griffin 1 Buy now
29 Nov 2007 resolution Resolution 2 Buy now
28 Nov 2007 resolution Resolution 3 Buy now
28 Nov 2007 capital Declaration of assistance for shares acquisition 15 Buy now
27 Nov 2007 mortgage Particulars of mortgage/charge 20 Buy now
12 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Nov 2007 accounts Accounting reference date shortened from 31/05/08 to 30/09/07 1 Buy now
02 Aug 2007 resolution Resolution 2 Buy now
02 Aug 2007 capital Declaration of assistance for shares acquisition 5 Buy now
25 Jul 2007 officers New secretary appointed 2 Buy now
02 Jul 2007 resolution Resolution 3 Buy now
02 Jul 2007 resolution Resolution 2 Buy now
02 Jul 2007 capital Declaration of assistance for shares acquisition 5 Buy now
02 Jul 2007 address Registered office changed on 02/07/07 from: kennylands road sonning common reading berkshire RG4 9RG 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
02 Jul 2007 accounts Accounting reference date extended from 28/02/07 to 31/05/07 1 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
21 Jun 2007 officers New director appointed 2 Buy now
16 Jun 2007 officers New director appointed 14 Buy now
16 Jun 2007 officers New director appointed 4 Buy now
07 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 9 Buy now
05 Feb 2007 annual-return Return made up to 31/12/06; full list of members 8 Buy now
27 Nov 2006 accounts Annual Accounts 7 Buy now
01 Feb 2006 annual-return Return made up to 31/12/05; full list of members 8 Buy now