ABBEY HOUSE GARDENS LIMITED

02751853
ABBEY HOUSE MARKET CROSS MALMESBURY ENGLAND SN16 9AS

Documents

Documents
Date Category Description Pages
09 Dec 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
16 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 5 Buy now
03 Nov 2021 officers Termination of appointment of secretary (Kristen Leigh Pollard) 1 Buy now
03 Nov 2021 officers Termination of appointment of secretary (Kian Pollard) 1 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 7 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 6 Buy now
08 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 officers Appointment of secretary (Mrs Kristen Leigh Pollard) 2 Buy now
31 Jul 2019 accounts Annual Accounts 7 Buy now
01 Apr 2019 officers Termination of appointment of director (Ian Douglas Pollard) 1 Buy now
23 Oct 2018 incorporation Memorandum Articles 4 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2018 capital Return of Allotment of shares 4 Buy now
24 Jul 2018 resolution Resolution 1 Buy now
21 Jun 2018 accounts Annual Accounts 8 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 4 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2016 officers Appointment of secretary (Mr Kian Pollard) 2 Buy now
10 Dec 2016 officers Termination of appointment of secretary (Arushka Pollard) 1 Buy now
30 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Aug 2016 accounts Annual Accounts 4 Buy now
23 Oct 2015 annual-return Annual Return 5 Buy now
11 Aug 2015 accounts Annual Accounts 5 Buy now
02 Apr 2015 officers Appointment of secretary (Ms Arushka Pollard) 2 Buy now
02 Apr 2015 officers Termination of appointment of secretary (Ian Pollard) 1 Buy now
30 Oct 2014 annual-return Annual Return 6 Buy now
30 Oct 2014 officers Termination of appointment of director (Arushka Pollard) 1 Buy now
08 Oct 2014 accounts Annual Accounts 10 Buy now
18 Sep 2014 officers Termination of appointment of director (Arushka Pollard) 1 Buy now
18 Sep 2014 officers Termination of appointment of director (Arushka Pollard) 1 Buy now
12 Sep 2013 officers Appointment of director (Mr Rufus Pollard) 2 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 9 Buy now
14 Sep 2012 annual-return Annual Return 5 Buy now
15 May 2012 accounts Annual Accounts 11 Buy now
05 Dec 2011 accounts Annual Accounts 11 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
17 Jun 2011 officers Appointment of secretary (Mr Ian Pollard) 2 Buy now
17 Jun 2011 officers Termination of appointment of secretary (Barbara Haworth Pollard) 1 Buy now
17 Jun 2011 officers Termination of appointment of director (Barbara Haworth-Pollard) 1 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2010 accounts Annual Accounts 12 Buy now
23 Sep 2010 annual-return Annual Return 6 Buy now
23 Sep 2010 officers Change of particulars for director (Ms Barbara Haworth-Pollard) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Ms Arushka Pollard) 2 Buy now
23 Sep 2010 officers Change of particulars for secretary (Barbara Ann Haworth Pollard) 1 Buy now
04 Sep 2009 annual-return Return made up to 03/09/09; full list of members 4 Buy now
25 Aug 2009 accounts Annual Accounts 12 Buy now
21 May 2009 officers Director appointed ms barbara haworth-pollard 1 Buy now
21 May 2009 officers Director appointed ms arushka pollard 1 Buy now
23 Oct 2008 accounts Annual Accounts 12 Buy now
10 Oct 2008 annual-return Return made up to 03/09/08; full list of members 3 Buy now
03 Sep 2007 annual-return Return made up to 03/09/07; full list of members 2 Buy now
03 Sep 2007 address Location of register of members 1 Buy now
30 Aug 2007 accounts Annual Accounts 12 Buy now
30 Mar 2007 annual-return Return made up to 03/09/06; full list of members 5 Buy now
29 Mar 2007 address Registered office changed on 29/03/07 from: c/o weston kay 73-75 mortimer street london W1W 7SQ 1 Buy now
21 Mar 2007 accounts Annual Accounts 11 Buy now
27 Feb 2007 gazette Gazette Notice Compulsary 1 Buy now
06 Sep 2006 accounts Annual Accounts 12 Buy now
24 Nov 2005 annual-return Return made up to 03/09/05; full list of members 2 Buy now
03 May 2005 accounts Annual Accounts 5 Buy now
17 Jan 2005 annual-return Return made up to 03/09/04; full list of members 5 Buy now
17 Jan 2005 address Location of register of members 1 Buy now
07 Jan 2005 address Registered office changed on 07/01/05 from: c/o weston kay 73 mortimer street london W1W 7SQ 1 Buy now
18 May 2004 address Registered office changed on 18/05/04 from: 3 manchester square london W1U 3PB 1 Buy now
09 Oct 2003 annual-return Return made up to 03/09/03; full list of members 5 Buy now
01 Oct 2003 accounts Annual Accounts 5 Buy now
26 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
09 Sep 2002 annual-return Return made up to 03/09/02; full list of members 5 Buy now
02 Sep 2002 accounts Annual Accounts 5 Buy now
10 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Oct 2001 annual-return Return made up to 03/09/01; full list of members 5 Buy now
27 Sep 2001 accounts Annual Accounts 4 Buy now
12 Dec 2000 annual-return Return made up to 03/09/00; full list of members 5 Buy now
12 Dec 2000 address Location of register of members 1 Buy now
14 Nov 2000 officers Secretary resigned 1 Buy now
14 Nov 2000 address Registered office changed on 14/11/00 from: eleventh floor holbrook house 14 great queen street london WC2B 5DG 1 Buy now
14 Nov 2000 accounts Annual Accounts 4 Buy now
26 Sep 2000 officers New secretary appointed 2 Buy now
12 Sep 2000 officers New secretary appointed 2 Buy now
31 May 2000 officers Director resigned 1 Buy now
31 May 2000 officers New director appointed 2 Buy now
05 Jan 2000 accounts Annual Accounts 5 Buy now
31 Dec 1998 annual-return Return made up to 30/09/98; full list of members 6 Buy now
29 Oct 1998 accounts Annual Accounts 6 Buy now
03 Mar 1998 annual-return Return made up to 03/09/97; no change of members 5 Buy now
03 Mar 1998 officers Director's particulars changed 1 Buy now
21 Oct 1997 accounts Annual Accounts 6 Buy now
03 Nov 1996 annual-return Return made up to 03/09/96; full list of members 6 Buy now
11 Jun 1996 accounts Annual Accounts 7 Buy now