About

Registered Number: 04986315
Date of Incorporation: 05/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit A15 Arrowe Brook Road, Wirral, CH49 0AB,

 

Abbeyview (Gmls) Ltd was registered on 05 December 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMES, Paul 01 August 2019 - 1
SZYMKOWICZ, Robert 01 August 2019 - 1
O LOONEY, Martin 06 December 2003 30 June 2006 1
ROGERS, Mark 06 December 2003 01 August 2019 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, David 20 March 2017 03 June 2019 1
ROGERS, Karen 30 June 2006 20 March 2017 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 09 December 2019
PSC01 - N/A 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CS01 - N/A 13 August 2019
PSC01 - N/A 13 August 2019
PSC07 - N/A 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM02 - Termination of appointment of secretary 03 June 2019
CS01 - N/A 23 January 2019
AD01 - Change of registered office address 15 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 22 August 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 July 2017
AP03 - Appointment of secretary 20 March 2017
CS01 - N/A 20 March 2017
TM02 - Termination of appointment of secretary 20 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 08 December 2011
AD01 - Change of registered office address 05 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 05 November 2010
AD01 - Change of registered office address 28 October 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 29 December 2008
287 - Change in situation or address of Registered Office 20 October 2008
AA - Annual Accounts 15 September 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 08 February 2007
363s - Annual Return 20 January 2007
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 21 October 2005
225 - Change of Accounting Reference Date 21 October 2005
363s - Annual Return 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.