Abbey Properties (Cheltenham) Ltd was registered on 16 August 2006 with its registered office in Tewkesbury, Gloucestershire.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIMBLE, Neil Andrew | 11 October 2006 | - | 1 |
SCANLAN, Nicholas | 25 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 21 April 2020 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 28 August 2018 | |
MR04 - N/A | 22 February 2018 | |
MR04 - N/A | 22 February 2018 | |
MR04 - N/A | 22 February 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 22 February 2017 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 28 August 2014 | |
CH01 - Change of particulars for director | 17 July 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 13 May 2013 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 13 September 2011 | |
AD01 - Change of registered office address | 13 September 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 07 September 2010 | |
AA - Annual Accounts | 29 May 2010 | |
AP01 - Appointment of director | 25 May 2010 | |
TM02 - Termination of appointment of secretary | 25 May 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 25 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 September 2008 | |
AA - Annual Accounts | 16 June 2008 | |
MEM/ARTS - N/A | 12 March 2008 | |
CERTNM - Change of name certificate | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
363a - Annual Return | 09 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 03 November 2006 | |
288b - Notice of resignation of directors or secretaries | 03 November 2006 | |
288a - Notice of appointment of directors or secretaries | 03 November 2006 | |
288a - Notice of appointment of directors or secretaries | 03 November 2006 | |
287 - Change in situation or address of Registered Office | 19 October 2006 | |
NEWINC - New incorporation documents | 16 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 26 April 2007 | Fully Satisfied |
N/A |
Legal mortgage | 26 February 2007 | Fully Satisfied |
N/A |