ABBEY NATIONAL PROPERTY INVESTMENTS - LONDON


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

Description Filing date
Change of constitution. Statement of companys objects. 2023-12-14 View Report
Resolution. Description: Resolutions. 2023-12-06 View Report
Incorporation. Memorandum articles. 2023-12-06 View Report
Officers. Officer name: Mr Matthew John Richardson. Appointment date: 2023-08-08. 2023-08-11 View Report
Officers. Termination date: 2023-08-08. Officer name: Stephen David Affleck. 2023-08-11 View Report
Accounts. Accounts type small. 2023-07-06 View Report
Confirmation statement. Statement with no updates. 2023-04-04 View Report
Officers. Officer name: Ms Rosamund Martha Rule. Appointment date: 2022-09-30. 2022-10-03 View Report
Officers. Termination date: 2022-09-30. Officer name: Christopher James Wise. 2022-10-03 View Report
Accounts. Accounts type small. 2022-07-19 View Report
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Officers. Appointment date: 2021-12-31. Officer name: Mr Stephen David Affleck. 2021-12-31 View Report
Officers. Officer name: Rachel Jane Morrison. Termination date: 2021-12-31. 2021-12-31 View Report
Accounts. Accounts type small. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type full. 2020-09-28 View Report
Officers. Officer name: Mr Christopher James Wise. Appointment date: 2020-04-16. 2020-04-20 View Report
Officers. Termination date: 2020-04-15. Officer name: Andrew Roland Honey. 2020-04-17 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Confirmation statement. Statement with updates. 2019-04-12 View Report
Officers. Officer name: Mrs Rachel Jane Morrison. Change date: 2019-01-17. 2019-01-22 View Report
Accounts. Accounts type full. 2018-08-24 View Report
Officers. Officer name: Mr Andrew Roland Honey. Change date: 2018-05-14. 2018-05-14 View Report
Confirmation statement. Statement with updates. 2018-04-05 View Report
Accounts. Accounts type full. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Officers. Officer name: Richard Charles Truelove. Termination date: 2016-11-30. 2016-12-06 View Report
Accounts. Accounts type full. 2016-04-29 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Officers. Officer name: Mrs Rachel Jane Morrison. Appointment date: 2016-03-23. 2016-03-24 View Report
Officers. Officer name: John Francis O'mahoney. Termination date: 2015-12-31. 2016-01-07 View Report
Officers. Termination date: 2015-12-31. Officer name: David Martin Green. 2016-01-07 View Report
Capital. Capital name of class of shares. 2015-11-23 View Report
Resolution. Description: Resolutions. 2015-11-23 View Report
Accounts. Accounts type full. 2015-06-03 View Report
Officers. Termination date: 2015-05-15. Officer name: Shaun Patrick Coles. 2015-05-22 View Report
Officers. Appointment date: 2015-05-15. Officer name: Mr Andrew Roland Honey. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type full. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type full. 2013-05-15 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Officers. Appointment date: 2012-08-28. Officer name: Santander Secretariat Services Limited. 2012-09-01 View Report
Officers. Officer name: Abbey National Nominees Limited. Termination date: 2012-08-28. 2012-09-01 View Report
Accounts. Accounts type full. 2012-06-11 View Report
Annual return. With made up date full list shareholders. 2012-04-02 View Report
Officers. Officer name: Mr Shaun Patrick Coles. Change date: 2011-11-10. 2011-11-11 View Report
Officers. Change date: 2011-05-31. Officer name: David Martin Green. 2011-06-03 View Report
Accounts. Accounts type full. 2011-05-06 View Report