ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED

03575157
UNIT 2-6 BILTON WAY DALLOW ROAD LUTON BEDFORDSHIRE LU1 1UU

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2024 accounts Annual Accounts 8 Buy now
27 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Sep 2023 officers Termination of appointment of director (Paul Kiss) 1 Buy now
04 Sep 2023 officers Termination of appointment of director (Philip Nicholas Jones) 1 Buy now
04 Sep 2023 officers Termination of appointment of secretary (Paul Kiss) 1 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 8 Buy now
20 Apr 2023 officers Appointment of director (Mr Robert Mitchell) 2 Buy now
20 Apr 2023 officers Appointment of director (Mr James George Gary Jan Rumley) 2 Buy now
20 Mar 2023 mortgage Registration of a charge 42 Buy now
16 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2022 mortgage Registration of a charge 45 Buy now
21 Jan 2022 accounts Annual Accounts 8 Buy now
15 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2020 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Oct 2020 accounts Annual Accounts 9 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 officers Change of particulars for director (Mr Philip Nicholas Jones) 2 Buy now
04 Dec 2019 officers Change of particulars for director (Mr Paul Kiss) 2 Buy now
03 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2019 accounts Annual Accounts 8 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 officers Change of particulars for director (Mr Philip Nicholas Jones) 2 Buy now
17 Aug 2018 accounts Annual Accounts 10 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 11 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2016 accounts Annual Accounts 8 Buy now
14 Jun 2016 annual-return Annual Return 6 Buy now
15 Jun 2015 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 8 Buy now
19 Jan 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jun 2014 annual-return Annual Return 6 Buy now
07 May 2014 accounts Annual Accounts 18 Buy now
29 Nov 2013 officers Termination of appointment of director (Mark Badham) 1 Buy now
21 Sep 2013 mortgage Registration of a charge 13 Buy now
03 Jul 2013 accounts Annual Accounts 17 Buy now
04 Jun 2013 annual-return Annual Return 7 Buy now
20 Mar 2013 officers Termination of appointment of director (Andrew Tear) 1 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2012 officers Change of particulars for director (Mr Paul Kiss) 2 Buy now
17 Jul 2012 officers Change of particulars for director (Mr Andrew Tear) 2 Buy now
17 Jul 2012 officers Change of particulars for secretary (Mr Paul Kiss) 2 Buy now
17 Jul 2012 officers Change of particulars for director (Mr Mark Anthony Badham) 2 Buy now
17 Jul 2012 officers Change of particulars for director (Mr Mark Anthony Badham) 2 Buy now
14 Jun 2012 annual-return Annual Return 8 Buy now
23 May 2012 accounts Annual Accounts 17 Buy now
06 Jun 2011 annual-return Annual Return 8 Buy now
18 May 2011 accounts Annual Accounts 9 Buy now
11 Aug 2010 annual-return Annual Return 8 Buy now
17 Jun 2010 accounts Annual Accounts 8 Buy now
21 Aug 2009 annual-return Return made up to 04/06/09; full list of members 4 Buy now
23 Apr 2009 accounts Annual Accounts 19 Buy now
14 Nov 2008 officers Appointment terminated director peter shiells 1 Buy now
18 Sep 2008 accounts Annual Accounts 19 Buy now
19 Aug 2008 annual-return Return made up to 04/06/08; full list of members 5 Buy now
18 Aug 2008 officers Director's change of particulars / mark badham / 01/03/2008 2 Buy now
18 Aug 2008 address Location of debenture register 1 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from 2ND floor hille house 132A st albans road, watford WD24 4AG 1 Buy now
18 Aug 2008 address Location of register of members 1 Buy now
24 Oct 2007 annual-return Return made up to 04/06/07; full list of members; amend 8 Buy now
05 Oct 2007 officers New director appointed 2 Buy now
15 Jun 2007 accounts Annual Accounts 19 Buy now
07 Jun 2007 annual-return Return made up to 04/06/07; full list of members 3 Buy now
01 Jun 2007 officers New director appointed 1 Buy now
26 Jun 2006 annual-return Return made up to 04/06/06; full list of members 7 Buy now
23 Mar 2006 accounts Annual Accounts 18 Buy now
07 Sep 2005 accounts Annual Accounts 14 Buy now
17 Jun 2005 annual-return Return made up to 04/06/05; full list of members 7 Buy now
17 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Jul 2004 officers New director appointed 2 Buy now
21 Jun 2004 annual-return Return made up to 04/06/04; full list of members 7 Buy now
04 May 2004 miscellaneous Miscellaneous 1 Buy now
13 Apr 2004 change-of-name Certificate Change Of Name Re Registration Public Limited Company To Private 1 Buy now
13 Apr 2004 incorporation Re Registration Memorandum Articles 12 Buy now
13 Apr 2004 reregistration Application for reregistration from PLC to private 1 Buy now
13 Apr 2004 resolution Resolution 1 Buy now
02 Mar 2004 accounts Annual Accounts 5 Buy now
07 Jan 2004 auditors Auditors Resignation Company 1 Buy now
15 Jun 2003 annual-return Return made up to 04/06/03; full list of members 7 Buy now
04 May 2003 accounts Annual Accounts 3 Buy now
11 Jun 2002 annual-return Return made up to 04/06/02; full list of members 7 Buy now
03 May 2002 accounts Annual Accounts 3 Buy now
11 Jun 2001 annual-return Return made up to 04/06/01; full list of members 6 Buy now
02 May 2001 accounts Annual Accounts 3 Buy now
20 Nov 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2000 annual-return Return made up to 04/06/00; full list of members 6 Buy now
07 Apr 2000 accounts Annual Accounts 3 Buy now
07 Apr 2000 resolution Resolution 1 Buy now