ABBEYWAY PROPERTIES LIMITED

05591937
URBAN HOUSE 1ST FLOOR 43 CHASE SIDE LONDON N14 5BP

Documents

Documents
Date Category Description Pages
29 Dec 2023 accounts Annual Accounts 3 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
27 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2022 accounts Annual Accounts 3 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 3 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 3 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2018 accounts Annual Accounts 2 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jan 2016 annual-return Annual Return 3 Buy now
11 Jan 2016 accounts Annual Accounts 7 Buy now
29 Apr 2015 mortgage Registration of a charge 7 Buy now
08 Apr 2015 officers Termination of appointment of secretary (Loucas Demetriou Theodorou) 1 Buy now
08 Apr 2015 officers Termination of appointment of director (Loucas Demetriou Theodorou) 1 Buy now
14 Jan 2015 accounts Annual Accounts 7 Buy now
22 Nov 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 mortgage Registration of a charge 28 Buy now
29 Oct 2012 accounts Annual Accounts 7 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 7 Buy now
21 Oct 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Change of particulars for director (Mr Loucas Theodorou) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Mr Kevin Raymond Carr) 2 Buy now
01 Aug 2009 accounts Annual Accounts 10 Buy now
13 Nov 2008 annual-return Return made up to 13/10/08; full list of members 3 Buy now
13 Nov 2008 officers Director and secretary's change of particulars / loucas theodorou / 03/04/2008 1 Buy now
13 Nov 2008 officers Director's change of particulars / kevin carr / 03/04/2008 1 Buy now
01 Aug 2008 accounts Annual Accounts 8 Buy now
30 Jan 2008 annual-return Return made up to 13/10/07; full list of members 2 Buy now
29 Mar 2007 accounts Annual Accounts 7 Buy now
14 Mar 2007 officers New secretary appointed 1 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 annual-return Return made up to 13/10/06; full list of members 2 Buy now
11 Oct 2006 accounts Accounting reference date shortened from 31/10/06 to 30/09/06 1 Buy now
11 Oct 2006 officers New secretary appointed 1 Buy now
11 Oct 2006 officers Secretary resigned 1 Buy now
21 Sep 2006 address Registered office changed on 21/09/06 from: c/o freemans, solar house 282 chase road london N14 6NZ 1 Buy now
13 Apr 2006 officers Secretary resigned 1 Buy now
13 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
07 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Jan 2006 mortgage Particulars of mortgage/charge 5 Buy now
09 Dec 2005 officers New director appointed 2 Buy now
09 Dec 2005 officers New secretary appointed 2 Buy now
21 Oct 2005 address Registered office changed on 21/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
21 Oct 2005 officers Director resigned 1 Buy now
21 Oct 2005 officers Secretary resigned 1 Buy now
13 Oct 2005 incorporation Incorporation Company 16 Buy now