Founded in 1996, Abbeymews Properties Ltd have registered office in Manchester, it's status is listed as "Active". The current directors of this organisation are Davies, Amanda Elizabeth, Davies, Amanda Elizabeth, Goldfinch, Mandi.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Amanda Elizabeth | 10 January 2003 | - | 1 |
GOLDFINCH, Mandi | 31 January 1996 | 05 June 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Amanda Elizabeth | 05 June 1996 | 25 June 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 07 January 2020 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 18 January 2019 | |
CH01 - Change of particulars for director | 15 August 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 22 February 2018 | |
TM02 - Termination of appointment of secretary | 23 November 2017 | |
AP01 - Appointment of director | 18 October 2017 | |
AA - Annual Accounts | 23 August 2017 | |
CH03 - Change of particulars for secretary | 22 August 2017 | |
AA01 - Change of accounting reference date | 25 May 2017 | |
AA01 - Change of accounting reference date | 27 February 2017 | |
CS01 - N/A | 07 February 2017 | |
AD01 - Change of registered office address | 08 November 2016 | |
MR04 - N/A | 12 August 2016 | |
AD01 - Change of registered office address | 05 May 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 22 February 2016 | |
MR01 - N/A | 21 November 2015 | |
MR04 - N/A | 14 October 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 17 January 2011 | |
MG01 - Particulars of a mortgage or charge | 12 August 2010 | |
AA - Annual Accounts | 12 March 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2009 | |
363a - Annual Return | 05 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2009 | |
395 - Particulars of a mortgage or charge | 24 February 2009 | |
395 - Particulars of a mortgage or charge | 24 February 2009 | |
AA - Annual Accounts | 07 February 2009 | |
AA - Annual Accounts | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 01 March 2007 | |
363s - Annual Return | 13 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2007 | |
395 - Particulars of a mortgage or charge | 14 December 2006 | |
395 - Particulars of a mortgage or charge | 14 December 2006 | |
395 - Particulars of a mortgage or charge | 14 December 2006 | |
395 - Particulars of a mortgage or charge | 14 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363s - Annual Return | 24 January 2006 | |
395 - Particulars of a mortgage or charge | 03 September 2005 | |
AA - Annual Accounts | 01 April 2005 | |
395 - Particulars of a mortgage or charge | 19 March 2005 | |
363s - Annual Return | 23 February 2005 | |
395 - Particulars of a mortgage or charge | 25 January 2005 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
288b - Notice of resignation of directors or secretaries | 30 June 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 03 February 2004 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 05 March 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
363s - Annual Return | 28 February 2002 | |
AA - Annual Accounts | 24 January 2002 | |
395 - Particulars of a mortgage or charge | 06 August 2001 | |
395 - Particulars of a mortgage or charge | 06 August 2001 | |
395 - Particulars of a mortgage or charge | 06 August 2001 | |
363s - Annual Return | 02 April 2001 | |
AA - Annual Accounts | 13 September 2000 | |
363s - Annual Return | 28 January 2000 | |
225 - Change of Accounting Reference Date | 21 January 2000 | |
AA - Annual Accounts | 08 December 1999 | |
363s - Annual Return | 04 February 1999 | |
AA - Annual Accounts | 25 November 1998 | |
287 - Change in situation or address of Registered Office | 11 September 1998 | |
AA - Annual Accounts | 18 May 1998 | |
363s - Annual Return | 13 March 1998 | |
CERTNM - Change of name certificate | 11 July 1997 | |
363s - Annual Return | 27 February 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 August 1996 | |
SA - Shares agreement | 04 August 1996 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 04 August 1996 | |
88(2)P - N/A | 25 July 1996 | |
288 - N/A | 22 July 1996 | |
288 - N/A | 12 July 1996 | |
288 - N/A | 04 July 1996 | |
288 - N/A | 04 July 1996 | |
395 - Particulars of a mortgage or charge | 03 July 1996 | |
288 - N/A | 17 June 1996 | |
288 - N/A | 17 June 1996 | |
288 - N/A | 17 June 1996 | |
288 - N/A | 17 June 1996 | |
RESOLUTIONS - N/A | 13 February 1996 | |
288 - N/A | 13 February 1996 | |
288 - N/A | 13 February 1996 | |
288 - N/A | 13 February 1996 | |
288 - N/A | 13 February 1996 | |
287 - Change in situation or address of Registered Office | 13 February 1996 | |
MEM/ARTS - N/A | 13 February 1996 | |
NEWINC - New incorporation documents | 22 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 November 2015 | Fully Satisfied |
N/A |
Legal mortgage | 10 August 2010 | Fully Satisfied |
N/A |
Legal charge | 20 February 2009 | Outstanding |
N/A |
Debenture | 20 February 2009 | Outstanding |
N/A |
Legal mortgage | 04 April 2008 | Outstanding |
N/A |
Legal mortgage | 06 December 2006 | Outstanding |
N/A |
Legal mortgage | 06 December 2006 | Outstanding |
N/A |
Legal mortgage | 06 December 2006 | Fully Satisfied |
N/A |
Legal mortgage | 06 December 2006 | Outstanding |
N/A |
Chattel mortgage | 01 September 2005 | Outstanding |
N/A |
Floating charge | 11 March 2005 | Fully Satisfied |
N/A |
Legal charge | 18 January 2005 | Fully Satisfied |
N/A |
Legal charge | 10 August 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 31 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 30 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 30 July 2001 | Fully Satisfied |
N/A |
Debenture | 26 June 1996 | Fully Satisfied |
N/A |