Based in Shipley, Abbeybrook Investments Ltd was registered on 03 July 2003, it has a status of "Active". There are 2 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ILAHI, Aftab | 08 August 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ILAHI, Sajad | 08 August 2003 | 31 July 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 03 August 2018 | |
AD01 - Change of registered office address | 29 May 2018 | |
AA - Annual Accounts | 30 April 2018 | |
MR01 - N/A | 12 February 2018 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 27 April 2017 | |
MR01 - N/A | 15 February 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 29 April 2016 | |
MR01 - N/A | 29 October 2015 | |
MR01 - N/A | 29 October 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 20 August 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 12 August 2013 | |
TM02 - Termination of appointment of secretary | 12 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 15 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 03 February 2012 | |
AR01 - Annual Return | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 28 June 2011 | |
MG01 - Particulars of a mortgage or charge | 28 June 2011 | |
MG01 - Particulars of a mortgage or charge | 28 June 2011 | |
AA - Annual Accounts | 30 April 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 29 May 2009 | |
395 - Particulars of a mortgage or charge | 21 April 2009 | |
395 - Particulars of a mortgage or charge | 11 April 2009 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 11 June 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 24 July 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2005 | |
395 - Particulars of a mortgage or charge | 28 October 2005 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 22 April 2005 | |
287 - Change in situation or address of Registered Office | 14 September 2004 | |
363s - Annual Return | 29 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
288b - Notice of resignation of directors or secretaries | 20 August 2003 | |
288b - Notice of resignation of directors or secretaries | 20 August 2003 | |
287 - Change in situation or address of Registered Office | 20 August 2003 | |
NEWINC - New incorporation documents | 03 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 February 2018 | Outstanding |
N/A |
A registered charge | 14 February 2017 | Outstanding |
N/A |
A registered charge | 23 October 2015 | Outstanding |
N/A |
A registered charge | 23 October 2015 | Outstanding |
N/A |
Legal charge | 31 January 2012 | Outstanding |
N/A |
Legal charge | 23 June 2011 | Outstanding |
N/A |
Legal charge | 23 June 2011 | Outstanding |
N/A |
Legal and general charge | 23 June 2011 | Outstanding |
N/A |
Legal charge | 09 April 2009 | Fully Satisfied |
N/A |
Legal charge | 09 April 2009 | Fully Satisfied |
N/A |
Debenture | 26 October 2005 | Fully Satisfied |
N/A |
Legal charge | 25 October 2005 | Fully Satisfied |
N/A |