ABBEY PROPERTY GROUP HOLDINGS LTD - THETFORD


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

Description Filing date
Mortgage. Charge creation date: 2023-12-01. Charge number: 120106170002. 2023-12-07 View Report
Mortgage. Charge creation date: 2023-12-01. Charge number: 120106170003. 2023-12-07 View Report
Accounts. Accounts type micro entity. 2023-10-24 View Report
Change of name. Description: Company name changed abbey holdings & investments LTD\certificate issued on 06/07/23. 2023-07-06 View Report
Mortgage. Charge number: 120106170001. Charge creation date: 2023-06-13. 2023-06-13 View Report
Officers. Officer name: Julie Anne Ambrose. Termination date: 2023-04-14. 2023-04-14 View Report
Confirmation statement. Statement with updates. 2023-02-22 View Report
Confirmation statement. Statement with updates. 2022-10-05 View Report
Accounts. Accounts type micro entity. 2022-01-13 View Report
Confirmation statement. Statement with updates. 2021-10-01 View Report
Accounts. Accounts type micro entity. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2019-10-14 View Report
Persons with significant control. Psc name: Mr Lewis Jon Randall. Change date: 2019-10-01. 2019-10-14 View Report
Persons with significant control. Psc name: Julie Anne Ambrose. Notification date: 2019-10-01. 2019-10-14 View Report
Address. Old address: 67 New North Road Attleborough Norfolk NR17 2BH England. New address: 6 Baird Way Thetford IP24 1JA. Change date: 2019-10-14. 2019-10-14 View Report
Officers. Change date: 2019-09-30. Officer name: Mr Lewis Jon Randall. 2019-09-30 View Report
Officers. Officer name: Julie Anne Ambrose. Appointment date: 2019-09-30. 2019-09-30 View Report
Address. New address: 67 New North Road Attleborough Norfolk NR17 2BH. Old address: The Vision Centre 21 Eastern Way Bury St Edmunds IP32 7AB United Kingdom. Change date: 2019-06-19. 2019-06-19 View Report
Confirmation statement. Statement with updates. 2019-06-12 View Report
Persons with significant control. Notification date: 2019-05-30. Psc name: Lewis Jon Randall. 2019-06-12 View Report
Persons with significant control. Psc name: Adrian Nicholas Mole. Cessation date: 2019-05-30. 2019-06-12 View Report
Accounts. Change account reference date company current extended. 2019-06-10 View Report
Officers. Appointment date: 2019-05-30. Officer name: Mr Lewis Jon Randall. 2019-06-10 View Report
Officers. Termination date: 2019-05-30. Officer name: Adrian Nicholas Mole. 2019-06-10 View Report
Incorporation. Capital: GBP 100 2019-05-22 View Report