ABBEY MANOR CAPITAL PARTNERS LIMITED - YEOVIL


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

Description Filing date
Accounts. Accounts type micro entity. 2024-01-02 View Report
Confirmation statement. Statement with no updates. 2023-05-10 View Report
Accounts. Accounts type micro entity. 2023-01-04 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type micro entity. 2022-01-20 View Report
Accounts. Accounts type micro entity. 2021-08-24 View Report
Confirmation statement. Statement with no updates. 2021-04-29 View Report
Officers. Appointment date: 2021-03-01. Officer name: Miss Judith Emma Gannon. 2021-03-03 View Report
Officers. Officer name: Janine Mary King. Termination date: 2021-03-01. 2021-03-03 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Accounts. Accounts type dormant. 2020-01-30 View Report
Persons with significant control. Psc name: Susan Mary Dorron Timmis. Cessation date: 2019-07-03. 2019-07-09 View Report
Persons with significant control. Cessation date: 2019-07-03. Psc name: Jonathan Adam Shaw Timmis. 2019-07-09 View Report
Persons with significant control. Cessation date: 2019-07-03. Psc name: Anthony Richard Shaw Timmis. 2019-07-09 View Report
Officers. Officer name: Jonathan Adam Shaw Timmis. Termination date: 2019-07-03. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type dormant. 2019-04-10 View Report
Mortgage. Charge number: 1. 2019-02-21 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Accounts. Accounts type small. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type full. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Officers. Officer name: Mrs Janine Mary King. Appointment date: 2015-09-30. 2015-11-16 View Report
Officers. Termination date: 2015-09-30. Officer name: Ian Patrick Bowker. 2015-11-16 View Report
Officers. Officer name: Ian Patrick Bowker. Termination date: 2015-09-30. 2015-11-16 View Report
Accounts. Accounts type full. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type full. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Accounts. Accounts type full. 2013-08-14 View Report
Annual return. With made up date full list shareholders. 2013-05-01 View Report
Accounts. Accounts type full. 2012-09-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-05-04 View Report
Officers. Change date: 2012-05-04. Officer name: Mr Nigel Richard Shaw Timmis. 2012-05-04 View Report
Officers. Officer name: Mr Ian Patrick Bowker. Change date: 2012-05-04. 2012-05-04 View Report
Officers. Change date: 2012-05-04. Officer name: Mr Jonathan Adam Shaw Timmis. 2012-05-04 View Report
Accounts. Accounts type full. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Officers. Officer name: Jason Mills. 2011-04-08 View Report
Accounts. Accounts type full. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-05-17 View Report
Officers. Change date: 2010-04-29. Officer name: Mr Ian Patrick Bowker. 2010-05-17 View Report
Auditors. Auditors resignation company. 2010-04-19 View Report
Officers. Officer name: David Torrance. 2010-03-11 View Report
Accounts. Accounts type full. 2009-09-16 View Report
Annual return. Legacy. 2009-05-06 View Report
Officers. Description: Appointment terminated director judith gannon. 2009-04-01 View Report