ABACUS HOUSE ESTATES LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-11 View Report
Accounts. Accounts type total exemption full. 2022-10-20 View Report
Confirmation statement. Statement with updates. 2022-10-04 View Report
Officers. Termination date: 2022-09-01. Officer name: Nicholas James Mellstrom. 2022-09-03 View Report
Officers. Officer name: Nigel David Dauncey. Termination date: 2022-09-01. 2022-09-03 View Report
Officers. Officer name: Mr Michael Godfrey Mellstrom. Change date: 2022-09-01. 2022-09-03 View Report
Officers. Appointment date: 2022-09-01. Officer name: Mr Paul Lancaster. 2022-09-03 View Report
Officers. Officer name: Mr Michael Godfrey Mellstrom. Appointment date: 2022-09-01. 2022-09-03 View Report
Accounts. Accounts type total exemption full. 2021-12-02 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Accounts. Accounts type total exemption full. 2020-10-21 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Accounts. Accounts type total exemption full. 2019-11-21 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Accounts. Accounts type total exemption full. 2018-12-10 View Report
Mortgage. Charge number: 018784040014. Charge creation date: 2018-10-17. 2018-10-17 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type total exemption full. 2017-12-11 View Report
Confirmation statement. Statement with no updates. 2017-09-30 View Report
Accounts. Accounts type total exemption small. 2016-12-12 View Report
Confirmation statement. Statement with updates. 2016-10-08 View Report
Accounts. Accounts type total exemption small. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Accounts. Accounts type total exemption small. 2014-12-08 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Accounts. Accounts type total exemption small. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts type small. 2013-04-03 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Officers. Officer name: Mr Nigel David Dauncey. Change date: 2012-04-20. 2012-10-02 View Report
Officers. Change date: 2012-04-20. Officer name: Mr Nigel David Dauncey. 2012-10-02 View Report
Address. Change date: 2012-05-04. Old address: 28 the Broadwalk Northwood Middlesex HA6 2XD. 2012-05-04 View Report
Accounts. Accounts type small. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-10-04 View Report
Officers. Change date: 2010-11-01. Officer name: Mr Nicholas James Mellstrom. 2011-10-04 View Report
Accounts. Accounts type small. 2011-02-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 13. 2010-11-26 View Report
Annual return. With made up date full list shareholders. 2010-10-01 View Report
Officers. Change date: 2009-10-10. Officer name: Mr Nicholas James Mellstrom. 2010-10-01 View Report
Accounts. Accounts type small. 2010-01-14 View Report
Annual return. With made up date full list shareholders. 2009-10-16 View Report
Address. Description: Location of register of members. 2009-10-15 View Report
Address. Description: Location of register of members. 2009-10-04 View Report
Accounts. Accounts type small. 2008-12-05 View Report
Annual return. Legacy. 2008-10-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 12. 2008-08-15 View Report
Accounts. Accounts type small. 2008-03-25 View Report
Annual return. Legacy. 2007-10-01 View Report
Officers. Description: Director's particulars changed. 2007-10-01 View Report
Accounts. Accounts type total exemption small. 2006-12-19 View Report