ABBEY LANE MANAGEMENT COMPANY LIMITED

04232863
356 MEADOW HEAD SHEFFIELD ENGLAND S8 7UJ

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jan 2024 accounts Annual Accounts 3 Buy now
26 Sep 2023 accounts Annual Accounts 9 Buy now
08 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2023 officers Appointment of corporate secretary (Fairways Sheffield Property Management Limited) 2 Buy now
11 May 2023 officers Termination of appointment of secretary (John Stephen Mcdonald) 1 Buy now
14 Sep 2022 accounts Annual Accounts 10 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2021 accounts Annual Accounts 3 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 accounts Annual Accounts 2 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2019 accounts Annual Accounts 2 Buy now
17 Sep 2018 accounts Annual Accounts 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Annual Accounts 3 Buy now
03 Feb 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Jun 2016 officers Appointment of secretary (Mr John Stephen Mcdonald) 2 Buy now
02 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2016 officers Termination of appointment of secretary (Trinity Nominees (1) Limited) 1 Buy now
24 Mar 2016 accounts Annual Accounts 3 Buy now
13 Jul 2015 officers Termination of appointment of director (Simon John Michael Devonald) 1 Buy now
10 Jul 2015 annual-return Annual Return 6 Buy now
21 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2015 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 1 Buy now
21 May 2015 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 1 Buy now
01 Apr 2015 accounts Annual Accounts 4 Buy now
29 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jan 2015 officers Appointment of director (Mr Simon John Michael Devonald) 2 Buy now
09 Jan 2015 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
09 Jan 2015 officers Termination of appointment of director (Trinity Nominees (1) Limited) 1 Buy now
09 Jan 2015 officers Appointment of corporate director (Trinity Nominees (1) Limited) 2 Buy now
06 Jan 2015 officers Termination of appointment of secretary (The Mcdonald Partnership) 1 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
03 Apr 2014 officers Appointment of director (Mr Kevin Michael Price) 2 Buy now
01 Apr 2014 accounts Annual Accounts 6 Buy now
18 Feb 2014 officers Termination of appointment of director (Richard Blyth) 1 Buy now
11 Jul 2013 officers Change of particulars for corporate secretary (The Mcdonald Partnership) 1 Buy now
11 Jul 2013 annual-return Annual Return 6 Buy now
04 Apr 2013 accounts Annual Accounts 7 Buy now
20 Mar 2013 officers Appointment of director (Mr Jonathan James Cordran) 2 Buy now
19 Mar 2013 officers Change of particulars for director 2 Buy now
01 Oct 2012 annual-return Annual Return 16 Buy now
07 Mar 2012 accounts Annual Accounts 3 Buy now
05 Oct 2011 annual-return Annual Return 16 Buy now
13 Apr 2011 officers Termination of appointment of director (Edward Cordran) 2 Buy now
07 Apr 2011 accounts Annual Accounts 4 Buy now
02 Aug 2010 annual-return Annual Return 16 Buy now
30 Mar 2010 accounts Annual Accounts 4 Buy now
17 Jul 2009 annual-return Return made up to 10/07/09; full list of members 7 Buy now
19 May 2009 accounts Annual Accounts 4 Buy now
29 Sep 2008 accounts Annual Accounts 4 Buy now
12 Aug 2008 annual-return Return made up to 10/07/08; full list of members 8 Buy now
14 May 2008 officers Secretary's change of particulars the mcdonald partnership logged form 1 Buy now
11 Feb 2008 officers Secretary's particulars changed 1 Buy now
04 Jan 2008 address Registered office changed on 04/01/08 from: the mcdonald parnership 916 ecclesall road sheffield S11 8TR 1 Buy now
21 Jul 2007 officers Director resigned 1 Buy now
19 Jul 2007 annual-return Return made up to 10/07/07; full list of members 10 Buy now
27 Apr 2007 accounts Annual Accounts 5 Buy now
16 Jan 2007 officers Director resigned 1 Buy now
25 Jul 2006 annual-return Return made up to 10/07/06; full list of members 10 Buy now
19 May 2006 accounts Annual Accounts 5 Buy now
12 Jul 2005 annual-return Return made up to 02/07/05; full list of members 13 Buy now
12 Jul 2005 officers New director appointed 2 Buy now
12 Jul 2005 officers New director appointed 2 Buy now
11 Jul 2005 officers Director resigned 1 Buy now
06 Jul 2005 officers New secretary appointed 2 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: clarendon house abbey lane dell sheffield south yorkshire S8 0BZ 1 Buy now
10 May 2005 officers Secretary resigned;director resigned 1 Buy now
05 May 2005 accounts Annual Accounts 5 Buy now
25 Jun 2004 annual-return Return made up to 12/06/04; full list of members 13 Buy now
14 May 2004 address Registered office changed on 14/05/04 from: 477 whirlowdale road sheffield south yorkshire S11 9NH 1 Buy now
14 May 2004 officers Director resigned 1 Buy now
14 May 2004 officers Director resigned 1 Buy now
14 May 2004 officers Secretary resigned 1 Buy now
14 May 2004 officers New secretary appointed;new director appointed 1 Buy now
01 Apr 2004 accounts Annual Accounts 6 Buy now
16 Sep 2003 officers New director appointed 2 Buy now
15 Sep 2003 capital Ad 26/08/03--------- £ si 10@1=10 £ ic 2/12 3 Buy now
07 Sep 2003 address Registered office changed on 07/09/03 from: home farm nooking lane aylesby grimsby DN37 7AW 1 Buy now
05 Sep 2003 annual-return Return made up to 12/06/03; full list of members 7 Buy now
04 Sep 2003 officers Director resigned 1 Buy now
04 Sep 2003 officers Secretary resigned;director resigned 1 Buy now
04 Sep 2003 officers New director appointed 2 Buy now
04 Sep 2003 officers New director appointed 2 Buy now
04 Sep 2003 officers New director appointed 2 Buy now
04 Sep 2003 officers New secretary appointed 2 Buy now
04 Sep 2003 officers New director appointed 2 Buy now
17 Apr 2003 accounts Annual Accounts 5 Buy now
15 Jun 2002 annual-return Return made up to 12/06/02; full list of members 7 Buy now
26 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
26 Jul 2001 officers New director appointed 2 Buy now
26 Jul 2001 officers Director resigned 1 Buy now
26 Jul 2001 officers Secretary resigned 1 Buy now
12 Jun 2001 incorporation Incorporation Company 18 Buy now