About

Registered Number: 05167508
Date of Incorporation: 30/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 9 Spareleaze Hill, Loughton, Essex, IG10 1BS

 

Abbey Cheam Centre Ltd was established in 2004, it's status at Companies House is "Active". Abbey Cheam Centre Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 03 July 2017
MR04 - N/A 04 April 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 11 July 2016
RESOLUTIONS - N/A 13 May 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 05 July 2011
CERTNM - Change of name certificate 25 May 2011
CONNOT - N/A 25 May 2011
AA - Annual Accounts 07 December 2010
AUD - Auditor's letter of resignation 28 July 2010
AR01 - Annual Return 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 24 July 2005
395 - Particulars of a mortgage or charge 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
395 - Particulars of a mortgage or charge 15 October 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
225 - Change of Accounting Reference Date 05 August 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2005 Fully Satisfied

N/A

Debenture 13 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.