(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 22, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT United Kingdom to Lion & Castle Property Management Limited Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on March 1, 2022
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AP01) On February 22, 2022 new director was appointed.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on February 1, 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 4, 2021
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on February 26, 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 29 Cattle Market Street Norwich Norfolk NR1 3DY to Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on December 1, 2020
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 16, 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 11, 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 5, 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 5, 2019 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 7, 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 15, 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 12, 2016, no shareholders list
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 12, 2015, no shareholders list
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's name changed on April 14, 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 12, 2014, no shareholders list
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 11, 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on January 22, 2014. Old Address: 29 Cattle Market Street Norwich Norfolk NR1 3DY England
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 6, 2013. Old Address: Bridge House Fishergate Norwich Norfolk NR3 1UF
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 6, 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 12, 2013, no shareholders list
filed on: 18th, April 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: March 19, 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On March 18, 2013 new director was appointed.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 29, 2013 new director was appointed.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP04) On January 3, 2013 - new secretary appointed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 3, 2013
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AP01) On November 20, 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 14, 2012
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 12, 2012, no shareholders list
filed on: 20th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: August 17, 2011
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On May 24, 2011 new director was appointed.
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 12, 2011, no shareholders list
filed on: 20th, April 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 19, 2011
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 21, 2011
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On February 18, 2011 new director was appointed.
filed on: 18th, February 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 4, 2011
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on September 7, 2010. Old Address: 13 Baltic Wharf Norwich Norfolk NR1 1QA
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
(AP04) On September 7, 2010 - new secretary appointed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On May 26, 2010 new director was appointed.
filed on: 26th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 17, 2010. Old Address: C/O Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ
filed on: 17th, May 2010
| address
|
Free Download
(2 pages)
|
(AP01) On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 6, 2010
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 6, 2010
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On May 6, 2010 new director was appointed.
filed on: 6th, May 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 12, 2010, no shareholders list
filed on: 12th, April 2010
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on October 1, 2009
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to April 24, 2009
filed on: 24th, April 2009
| annual return
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to April 28, 2008
filed on: 28th, April 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 29th, February 2008
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to April 27, 2007
filed on: 27th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return made up to April 27, 2007
filed on: 27th, April 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/04/07 from: melton park house melton place melton woodbridge suffolk IP12 1YJ
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/04/07 from: melton park house melton place melton woodbridge suffolk IP12 1YJ
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to August 7, 2006
filed on: 7th, August 2006
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return made up to August 7, 2006
filed on: 7th, August 2006
| annual return
|
Free Download
(3 pages)
|
(288a) On April 29, 2005 New director appointed
filed on: 29th, April 2005
| officers
|
Free Download
(3 pages)
|
(288b) On April 29, 2005 Director resigned
filed on: 29th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On April 29, 2005 New director appointed
filed on: 29th, April 2005
| officers
|
Free Download
(3 pages)
|
(288b) On April 29, 2005 Director resigned
filed on: 29th, April 2005
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 20th, April 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 20th, April 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 20th, April 2005
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 20th, April 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 20th, April 2005
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 20th, April 2005
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2005
| incorporation
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2005
| incorporation
|
Free Download
(26 pages)
|