ABBEY MEADS FINANCIAL LTD

03005688
LANCASTER HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY PR7 1NY

Documents

Documents
Date Category Description Pages
16 Dec 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Dec 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Dec 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
02 Oct 2024 accounts Annual Accounts 3 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 officers Termination of appointment of director (Anthony Andrew Apps) 1 Buy now
17 Nov 2023 officers Termination of appointment of director (Sally Ann Jones) 1 Buy now
04 Sep 2023 accounts Annual Accounts 3 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 7 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 6 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 7 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 5 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Sep 2018 accounts Annual Accounts 4 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2017 accounts Annual Accounts 3 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 9 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
15 Jan 2016 annual-return Annual Return 6 Buy now
08 Oct 2015 accounts Annual Accounts 3 Buy now
14 Jan 2015 annual-return Annual Return 6 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
09 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2014 mortgage Registration of a charge 57 Buy now
03 Mar 2014 officers Appointment of director (Mr David John Philip Hesketh) 2 Buy now
03 Mar 2014 officers Appointment of secretary (Mr David John Philip Hesketh) 2 Buy now
03 Mar 2014 officers Termination of appointment of director (Peter Craddock) 1 Buy now
03 Mar 2014 officers Termination of appointment of secretary (Peter Craddock) 1 Buy now
03 Mar 2014 officers Termination of appointment of director (Philip Carr) 1 Buy now
21 Jan 2014 annual-return Annual Return 8 Buy now
21 Jan 2014 address Change Sail Address Company With Old Address 1 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
17 Aug 2013 mortgage Registration of a charge 55 Buy now
12 Feb 2013 officers Termination of appointment of director (Quentin Tailford) 1 Buy now
03 Jan 2013 annual-return Annual Return 9 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
03 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
21 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
29 Feb 2012 officers Appointment of secretary (Peter Craddock) 2 Buy now
29 Feb 2012 officers Termination of appointment of director (Anthony Morrow) 1 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Anthony Morrow) 1 Buy now
09 Jan 2012 annual-return Annual Return 11 Buy now
21 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
08 Dec 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 Sep 2011 accounts Annual Accounts 4 Buy now
01 Sep 2011 mortgage Particulars of a mortgage or charge 6 Buy now
08 Aug 2011 officers Appointment of director (Peter Martin Craddock) 2 Buy now
02 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
04 Jun 2011 mortgage Particulars of a mortgage or charge 6 Buy now
02 Jun 2011 mortgage Particulars of a mortgage or charge 6 Buy now
05 Apr 2011 officers Change of particulars for secretary (Anthony Morrow) 2 Buy now
05 Apr 2011 officers Change of particulars for director (Mr Anthony Jackson Morrow) 2 Buy now
05 Apr 2011 officers Change of particulars for director (Philip Alexander Carr) 2 Buy now
01 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Mar 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Jan 2011 officers Appointment of director (Philip Alexander Carr) 2 Buy now
19 Jan 2011 officers Appointment of secretary (Anthony Morrow) 2 Buy now
19 Jan 2011 officers Appointment of director (Mr Anthony Jackson Morrow) 2 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 officers Termination of appointment of secretary (Sally Jones) 1 Buy now
18 Jan 2011 address Move Registers To Sail Company 1 Buy now
18 Jan 2011 address Move Registers To Sail Company 1 Buy now
18 Jan 2011 address Move Registers To Sail Company 1 Buy now
18 Jan 2011 address Move Registers To Sail Company 1 Buy now
18 Jan 2011 address Move Registers To Sail Company 1 Buy now
18 Jan 2011 address Move Registers To Sail Company 1 Buy now
18 Jan 2011 address Change Sail Address Company 1 Buy now
14 Jan 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 officers Appointment of director (Mr Anthony Andrew Apps) 2 Buy now
13 Jan 2011 officers Appointment of director (Mrs Sally Ann Jones) 2 Buy now
13 Jan 2011 officers Appointment of secretary (Mrs Sally Ann Jones) 1 Buy now
13 Jan 2011 resolution Resolution 33 Buy now
13 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Grahame Lee) 1 Buy now
13 Jan 2011 officers Termination of appointment of director (Grahame Lee) 1 Buy now
13 Jan 2011 officers Termination of appointment of director (Colin Edenborough) 1 Buy now
13 Jan 2011 officers Appointment of director (Mr Quentin Tailford) 2 Buy now