ABBEY COURT MANAGEMENT (NORTHAMPTON) LIMITED - NORTHAMPTON


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

Description Filing date
Confirmation statement. Statement with updates. 2024-01-10 View Report
Accounts. Accounts type dormant. 2023-03-08 View Report
Confirmation statement. Statement with updates. 2023-01-17 View Report
Accounts. Accounts type dormant. 2022-02-18 View Report
Confirmation statement. Statement with no updates. 2022-01-17 View Report
Officers. Officer name: Mrs Michelle Spencer. Appointment date: 2021-08-05. 2021-08-16 View Report
Accounts. Accounts type dormant. 2021-05-07 View Report
Confirmation statement. Statement with updates. 2021-01-29 View Report
Officers. Officer name: Helene Sutton. Termination date: 2020-12-22. 2020-12-23 View Report
Accounts. Accounts type dormant. 2020-04-14 View Report
Confirmation statement. Statement with updates. 2020-01-13 View Report
Accounts. Accounts type dormant. 2019-03-29 View Report
Confirmation statement. Statement with updates. 2019-01-16 View Report
Accounts. Accounts type total exemption full. 2018-09-04 View Report
Officers. Officer name: Mrs Helene Sutton. Change date: 2018-03-15. 2018-03-15 View Report
Officers. Officer name: Mr Michael David Arthur Dawe. Change date: 2018-03-15. 2018-03-15 View Report
Confirmation statement. Statement with updates. 2018-01-15 View Report
Accounts. Accounts type total exemption full. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Accounts. Accounts type total exemption small. 2016-05-23 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Accounts. Accounts type total exemption small. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type total exemption small. 2014-03-26 View Report
Officers. Officer name: Roger Coe. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2014-01-09 View Report
Accounts. Accounts type total exemption small. 2013-06-24 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Officers. Change date: 2012-01-10. Officer name: Helene Banister. 2013-02-26 View Report
Accounts. Accounts type total exemption small. 2012-02-13 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Accounts. Accounts type total exemption small. 2011-03-15 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Accounts. Accounts type total exemption small. 2010-08-04 View Report
Annual return. With made up date full list shareholders. 2010-01-11 View Report
Officers. Officer name: Chelton Brown Ltd. 2010-01-11 View Report
Officers. Officer name: Orchard Block Management Services Ltd. 2010-01-11 View Report
Address. Old address: Cottons Chartered Accountants the Stables Church Walk Daventry Northamptonshire NN11 4BL. Change date: 2009-12-07. 2009-12-07 View Report
Accounts. Accounts type total exemption small. 2009-08-14 View Report
Annual return. Legacy. 2009-01-14 View Report
Officers. Description: Director appointed roger coe. 2008-11-01 View Report
Accounts. Accounts type total exemption small. 2008-11-01 View Report
Officers. Description: Secretary's particulars changed. 2008-01-15 View Report
Annual return. Legacy. 2008-01-09 View Report
Address. Description: Registered office changed on 13/11/07 from: 4-5 george row northampton NN1 1DF. 2007-11-13 View Report
Accounts. Accounts type total exemption small. 2007-04-28 View Report
Annual return. Legacy. 2007-01-12 View Report
Accounts. Accounts type total exemption small. 2006-10-23 View Report
Officers. Description: New director appointed. 2006-10-04 View Report
Officers. Description: Director resigned. 2006-08-24 View Report