About

Registered Number: 06301964
Date of Incorporation: 04/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: No1. 114., Abbey Foregate, Shrewsbury, Shropshire, SY2 6BA

 

Abbey Foregate Properties Ltd was established in 2007, it has a status of "Active". The companies directors are listed as Coomber, David John, Cope, Laura Meghan, Bent, Carole Jane at Companies House. We don't know the number of employees at Abbey Foregate Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBER, David John 06 July 2007 - 1
COPE, Laura Meghan 05 November 2018 - 1
BENT, Carole Jane 06 July 2007 05 November 2018 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 22 June 2019
AA - Annual Accounts 21 March 2019
TM01 - Termination of appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 06 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 04 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH03 - Change of particulars for secretary 04 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 06 July 2013
AA - Annual Accounts 23 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 15 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2008
353 - Register of members 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.