Abbeycom Ltd was founded on 22 June 1998 and are based in Essex, it has a status of "Active". We don't currently know the number of employees at this organisation. This business has one director listed as Smith, Nicola in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Nicola | 23 June 1998 | 01 November 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 09 July 2020 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 25 May 2018 | |
PSC01 - N/A | 16 August 2017 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 02 June 2017 | |
AR01 - Annual Return | 24 August 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AD01 - Change of registered office address | 04 December 2015 | |
AR01 - Annual Return | 23 July 2015 | |
CH01 - Change of particulars for director | 23 July 2015 | |
AA - Annual Accounts | 15 May 2015 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 01 November 2011 | |
MG01 - Particulars of a mortgage or charge | 17 September 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 06 May 2011 | |
MG01 - Particulars of a mortgage or charge | 24 November 2010 | |
MG01 - Particulars of a mortgage or charge | 24 November 2010 | |
AR01 - Annual Return | 13 August 2010 | |
AA - Annual Accounts | 15 June 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 20 May 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 04 September 2008 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 31 May 2007 | |
363a - Annual Return | 28 July 2006 | |
AA - Annual Accounts | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
363a - Annual Return | 22 September 2005 | |
353 - Register of members | 22 September 2005 | |
AA - Annual Accounts | 03 March 2005 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
288a - Notice of appointment of directors or secretaries | 25 November 2004 | |
288a - Notice of appointment of directors or secretaries | 25 November 2004 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 27 June 2003 | |
AA - Annual Accounts | 31 May 2003 | |
AA - Annual Accounts | 05 July 2002 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 03 August 2001 | |
363s - Annual Return | 06 July 2001 | |
363s - Annual Return | 31 July 2000 | |
287 - Change in situation or address of Registered Office | 28 June 2000 | |
AA - Annual Accounts | 20 April 2000 | |
363s - Annual Return | 16 August 1999 | |
225 - Change of Accounting Reference Date | 04 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 1998 | |
288b - Notice of resignation of directors or secretaries | 10 July 1998 | |
288b - Notice of resignation of directors or secretaries | 10 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 July 1998 | |
287 - Change in situation or address of Registered Office | 26 June 1998 | |
NEWINC - New incorporation documents | 22 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 28 October 2011 | Outstanding |
N/A |
Debenture | 09 September 2011 | Outstanding |
N/A |
Legal charge | 16 November 2010 | Outstanding |
N/A |
Debenture | 16 November 2010 | Outstanding |
N/A |