ABBEYGATE DEVELOPMENTS (GRAFTON GATE 2) LIMITED - IPSWICH


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

Description Filing date
Accounts. Accounts type small. 2023-12-28 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Persons with significant control. Cessation date: 2023-05-03. Psc name: Clive Anthony Faine. 2023-05-03 View Report
Persons with significant control. Notification date: 2023-05-03. Psc name: Abbeygate Developments Ltd. 2023-05-03 View Report
Accounts. Accounts type small. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-05-18 View Report
Accounts. Accounts type small. 2021-12-24 View Report
Address. Change date: 2021-08-04. Old address: Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT. New address: Third Floor, Connexions Building 159 Princes Street Ipswich IP1 1QJ. 2021-08-04 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Accounts. Accounts type small. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type small. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-05-17 View Report
Accounts. Accounts type small. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-06-12 View Report
Accounts. Accounts type small. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Accounts. Accounts type small. 2017-01-11 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Accounts. Accounts type small. 2016-01-10 View Report
Annual return. With made up date full list shareholders. 2015-05-29 View Report
Mortgage. Charge number: 8. 2015-04-24 View Report
Accounts. Accounts type small. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Accounts. Accounts type small. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-05-24 View Report
Accounts. Accounts type small. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-05-25 View Report
Accounts. Accounts type small. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-05-23 View Report
Accounts. Accounts type small. 2010-12-31 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2010-11-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2010-11-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2010-05-26 View Report
Accounts. Accounts type full. 2010-01-19 View Report
Annual return. Legacy. 2009-06-01 View Report
Accounts. Accounts type full. 2009-01-29 View Report
Annual return. Legacy. 2008-05-12 View Report
Accounts. Accounts type full. 2008-01-04 View Report
Address. Description: Registered office changed on 30/09/07 from: radford house 54 st johns street bury st edmunds suffolk IP33 1SP. 2007-09-30 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-06-28 View Report
Annual return. Legacy. 2007-05-30 View Report
Accounts. Accounts type full. 2007-01-19 View Report
Annual return. Legacy. 2006-06-06 View Report
Accounts. Accounts type full. 2006-02-02 View Report
Annual return. Legacy. 2005-05-20 View Report
Accounts. Accounts type full. 2005-01-18 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2004-07-13 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2004-07-13 View Report