ABBEY COMMERCIAL LTD

04827515
113 BRENT STREET LONDON UNITED KINGDOM NW4 2DX

Documents

Documents
Date Category Description Pages
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Sep 2023 accounts Annual Accounts 25 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 mortgage Registration of a charge 9 Buy now
28 Sep 2022 accounts Annual Accounts 28 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2021 accounts Annual Accounts 28 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 officers Change of particulars for director (Mr Barry Ackerman) 2 Buy now
21 Jun 2021 officers Change of particulars for director (Mr Barry Ackerman) 2 Buy now
09 Oct 2020 accounts Annual Accounts 28 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 mortgage Registration of a charge 9 Buy now
29 Nov 2019 mortgage Registration of a charge 53 Buy now
29 Nov 2019 mortgage Registration of a charge 34 Buy now
29 Nov 2019 mortgage Registration of a charge 29 Buy now
28 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Nov 2019 capital Statement of capital (Section 108) 3 Buy now
27 Nov 2019 insolvency Solvency Statement dated 27/11/19 1 Buy now
27 Nov 2019 resolution Resolution 2 Buy now
02 Oct 2019 accounts Annual Accounts 24 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 accounts Annual Accounts 21 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
29 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
24 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2017 accounts Annual Accounts 20 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 23 Buy now
16 Aug 2016 auditors Auditors Resignation Company 1 Buy now
11 Jul 2016 annual-return Annual Return 6 Buy now
07 Jan 2016 accounts Annual Accounts 7 Buy now
30 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 capital Return of Allotment of shares 4 Buy now
16 Dec 2014 capital Return of Allotment of shares 4 Buy now
04 Dec 2014 mortgage Registration of a charge 88 Buy now
02 Dec 2014 incorporation Memorandum Articles 3 Buy now
02 Dec 2014 resolution Resolution 4 Buy now
07 Sep 2014 accounts Annual Accounts 1 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
03 Dec 2013 accounts Annual Accounts 1 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
23 Oct 2012 accounts Annual Accounts 1 Buy now
24 Jul 2012 annual-return Annual Return 4 Buy now
01 Jun 2012 officers Termination of appointment of director (Andrew Thornhill) 2 Buy now
03 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jul 2011 annual-return Annual Return 5 Buy now
17 Feb 2011 officers Appointment of director (Barry Ackerman) 3 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Joseph Ackerman) 2 Buy now
13 Jan 2011 officers Termination of appointment of director (Joseph Ackerman) 2 Buy now
10 Dec 2010 accounts Annual Accounts 1 Buy now
27 Jul 2010 annual-return Annual Return 6 Buy now
13 May 2010 officers Change of particulars for director (Joseph Ackerman) 2 Buy now
12 May 2010 officers Change of particulars for secretary (Joseph Ackerman) 1 Buy now
06 Apr 2010 officers Appointment of director (Mr Andrew Robert Thornhill) 2 Buy now
23 Feb 2010 officers Change of particulars for secretary (Joseph Ackerman) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Joseph Ackerman) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Naomi Ackerman) 2 Buy now
05 Nov 2009 accounts Annual Accounts 1 Buy now
20 Oct 2009 officers Change of particulars for director (Naomi Ackerman) 2 Buy now
21 Jul 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
27 Nov 2008 accounts Annual Accounts 1 Buy now
15 Jul 2008 annual-return Return made up to 09/07/08; full list of members 4 Buy now
17 Sep 2007 accounts Annual Accounts 1 Buy now
18 Jul 2007 annual-return Return made up to 09/07/07; full list of members 2 Buy now
06 Oct 2006 accounts Annual Accounts 1 Buy now
12 Jul 2006 annual-return Return made up to 09/07/06; full list of members 2 Buy now
20 Oct 2005 accounts Annual Accounts 1 Buy now
14 Jul 2005 annual-return Return made up to 09/07/05; full list of members 2 Buy now
30 Sep 2004 accounts Annual Accounts 1 Buy now
27 Jul 2004 annual-return Return made up to 09/07/04; full list of members 3 Buy now
21 Apr 2004 officers Director's particulars changed 1 Buy now
08 Apr 2004 capital Ad 29/08/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Feb 2004 officers New director appointed 4 Buy now
10 Feb 2004 address Registered office changed on 10/02/04 from: 113 brent street london NW4 2DX 1 Buy now
10 Feb 2004 officers New secretary appointed;new director appointed 4 Buy now
29 Aug 2003 officers Secretary resigned 1 Buy now
29 Aug 2003 officers Director resigned 1 Buy now
29 Aug 2003 address Registered office changed on 29/08/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
09 Jul 2003 incorporation Incorporation Company 9 Buy now