ABBERLEY HOUSE (MALVERN) LIMITED

05662538
1 BRIDGE STREET EVESHAM WORCESTERSHIRE WR114SQ

Documents

Documents
Date Category Description Pages
09 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2024 accounts Annual Accounts 2 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2024 officers Appointment of director (Mrs Elizabeth Anne Senior) 2 Buy now
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2023 officers Termination of appointment of director (Allan Ovington) 1 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 2 Buy now
29 Jun 2023 officers Appointment of director (Dr Neeraj Prasad) 2 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2022 accounts Annual Accounts 2 Buy now
10 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2022 officers Termination of appointment of secretary (Philip Laney & Jolly Ltd) 1 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 2 Buy now
06 Aug 2021 officers Termination of appointment of director (Paul Andrew Dickinson) 1 Buy now
16 Dec 2020 accounts Annual Accounts 2 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2020 officers Termination of appointment of director (Elizabeth Jane Bond) 1 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2019 accounts Annual Accounts 2 Buy now
22 Mar 2019 officers Appointment of director (Ms Gillian Marjorie Campbell) 2 Buy now
30 Jan 2019 officers Termination of appointment of director (Jeremy Peter Neilson) 1 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 officers Appointment of director (Mr Paul Andrew Dickinson) 2 Buy now
13 Nov 2018 officers Appointment of director (Mr Allan Ovington) 2 Buy now
22 Jun 2018 accounts Annual Accounts 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2017 officers Appointment of director (Ms Elizabeth Jane Bond) 2 Buy now
12 Jun 2017 accounts Annual Accounts 2 Buy now
02 May 2017 officers Termination of appointment of director (Peter John Scott) 1 Buy now
13 Jan 2017 officers Termination of appointment of director (Bronagh Mary Mccloskey) 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2016 officers Termination of appointment of director (Tracey Docherty) 1 Buy now
14 Jul 2016 accounts Annual Accounts 5 Buy now
22 Dec 2015 annual-return Annual Return 7 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2015 officers Appointment of corporate secretary (Philip Laney & Jolly Ltd) 2 Buy now
11 Sep 2015 officers Termination of appointment of secretary (Rhodes Rogers & Jolly Ltd) 1 Buy now
06 Aug 2015 accounts Annual Accounts 5 Buy now
22 Dec 2014 annual-return Annual Return 7 Buy now
04 Nov 2014 officers Termination of appointment of director (Laura Elizabeth Smith) 1 Buy now
29 Apr 2014 accounts Annual Accounts 5 Buy now
23 Dec 2013 annual-return Annual Return 8 Buy now
08 Jul 2013 accounts Annual Accounts 5 Buy now
28 Dec 2012 annual-return Annual Return 8 Buy now
26 Jul 2012 accounts Annual Accounts 5 Buy now
12 Apr 2012 officers Appointment of director (Mr Jeremy Peter Neilson) 2 Buy now
26 Mar 2012 capital Return of Allotment of shares 3 Buy now
15 Feb 2012 officers Appointment of director (Miss Bronagh Mary Mccloskey) 2 Buy now
09 Jan 2012 officers Termination of appointment of director (Andrew Grant) 1 Buy now
22 Dec 2011 annual-return Annual Return 7 Buy now
22 Aug 2011 officers Appointment of director (Ms Tracey Docherty) 2 Buy now
22 Aug 2011 officers Appointment of director (Mr Peter John Scott) 2 Buy now
23 Mar 2011 officers Termination of appointment of secretary (Peter Scott) 1 Buy now
21 Mar 2011 officers Appointment of corporate secretary (Rhodes Rogers & Jolly Ltd) 2 Buy now
21 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2011 accounts Annual Accounts 1 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 officers Termination of appointment of director (Carleton Tarr) 1 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Yvonne Baker) 1 Buy now
11 Jan 2011 officers Appointment of director (Mrs Laura Elizabeth Smith) 2 Buy now
10 Jan 2011 officers Appointment of secretary (Mr Peter John Scott) 2 Buy now
10 Jan 2011 officers Appointment of director (Mr Andrew Grant) 2 Buy now
02 Oct 2010 accounts Annual Accounts 11 Buy now
15 Sep 2010 officers Appointment of secretary (Mrs Yvonne May Baker) 2 Buy now
11 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2010 officers Termination of appointment of director (Jane Herron) 1 Buy now
11 Aug 2010 officers Termination of appointment of secretary (Joseph Herron) 1 Buy now
22 Dec 2009 annual-return Annual Return 7 Buy now
22 Dec 2009 officers Change of particulars for director (Carleton Tarr) 2 Buy now
13 Nov 2009 accounts Annual Accounts 11 Buy now
14 Jan 2009 annual-return Return made up to 23/12/08; full list of members 5 Buy now
10 Nov 2008 accounts Annual Accounts 10 Buy now
16 Jan 2008 annual-return Return made up to 23/12/07; full list of members 4 Buy now
16 Jan 2008 officers New director appointed 1 Buy now
16 Jan 2008 officers Director resigned 1 Buy now
07 Nov 2007 accounts Annual Accounts 9 Buy now
12 Feb 2007 annual-return Return made up to 23/12/06; full list of members 8 Buy now
12 Jan 2007 address Registered office changed on 12/01/07 from: abberley house, 56 worcester road, malvern worcestershire WR14 4AB 1 Buy now
23 Dec 2005 incorporation Incorporation Company 14 Buy now