CS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 9th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, June 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 8th, December 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Fri, 22nd Sep 2017 director's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Sep 2016 new director was appointed.
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Sep 2017 director's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Sep 2017 director's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 14th Jul 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Aug 2016. New Address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Previous address: 8 Baden Place Crosby Row London SE1 1YW
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 14th Sep 2015 director's details were changed
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Sep 2015 director's details were changed
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Sep 2015 director's details were changed
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jul 2015 with full list of members
filed on: 21st, July 2015
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Mon, 6th Jul 2015 director's details were changed
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 4th Mar 2015 - the day secretary's appointment was terminated
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 4th Mar 2015
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 4th Mar 2015. New Address: 8 Baden Place Crosby Row London SE1 1YW. Previous address: One New Change London EC4M 9AF
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Jul 2014 with full list of members
filed on: 15th, July 2014
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on Tue, 15th Jul 2014: 1000.00 GBP
|
capital |
|
CH01 |
On Mon, 12th May 2014 director's details were changed
filed on: 14th, May 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 12th May 2014 director's details were changed
filed on: 14th, May 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 12th May 2014 director's details were changed
filed on: 14th, May 2014
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Jul 2013 with full list of members
filed on: 12th, July 2013
|
annual return |
Free Download
(15 pages)
|
CH01 |
On Wed, 22nd May 2013 director's details were changed
filed on: 3rd, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 6th Mar 2013 new director was appointed.
filed on: 6th, March 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2013 to Mon, 31st Dec 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 7th, August 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Jul 2012 with full list of members
filed on: 10th, July 2012
|
annual return |
Free Download
(14 pages)
|
MISC |
Section 519
filed on: 19th, June 2012
|
miscellaneous |
Free Download
(1 page)
|
CH01 |
On Wed, 13th Jun 2012 director's details were changed
filed on: 18th, June 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Jun 2012 director's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, June 2012
|
auditors |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Jul 2011 with full list of members
filed on: 12th, July 2011
|
annual return |
Free Download
(14 pages)
|
CH01 |
On Thu, 9th Jun 2011 director's details were changed
filed on: 14th, June 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thu, 9th Jun 2011 director's details were changed
filed on: 14th, June 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 5th May 2011. Old Address: , 110 Cannon Street, London, EC4N 6AR, United Kingdom
filed on: 5th, May 2011
|
address |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 3rd May 2011
filed on: 5th, May 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On Tue, 19th Apr 2011 director's details were changed
filed on: 26th, April 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed abacus land management LIMITEDcertificate issued on 26/08/10
filed on: 26th, August 2010
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2011 to Thu, 31st Mar 2011
filed on: 13th, July 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2010
|
incorporation |
Free Download
(46 pages)
|