Abbey Healthcare Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 9, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
WALKERN DEVELOPMENTS LIMITED
Company type Private Limited Company , Active Company Number 03213768 Record last updated Friday, June 23, 2017 6:33:11 AM UTC Official Address 30 Market Place Hitchin Highbury There are 74 companies registered at this street
Postal Code SG51DT Sector Other letting and operating of own or leased real estate
Visits Searches Document Type Publication date Download link Registry Apr 19, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Dec 16, 2015 Appointment of a woman Registry Oct 30, 2015 Appointment of a person as Director Registry Jun 30, 2014 Annual return Financials Apr 9, 2014 Annual accounts Registry Aug 2, 2013 Resignation of one Director Registry Jul 31, 2013 Resignation of one Plumber and one Director (a man) Registry Jul 8, 2013 Annual return Financials May 3, 2013 Annual accounts Financials Apr 22, 2013 Annual accounts 3213... Registry Jan 7, 2013 Annual return Registry Jul 4, 2012 Annual return 3213... Registry Jul 4, 2012 Change of particulars for secretary Registry Jul 4, 2012 Change of particulars for director Registry Jul 4, 2012 Change of particulars for director 3213... Financials Apr 19, 2012 Annual accounts Registry Jan 6, 2012 Annual return Registry Jan 4, 2012 Appointment of a man as Director Financials Dec 19, 2011 Annual accounts Registry Dec 16, 2011 Resignation of one Director Registry Dec 16, 2011 Resignation of one Director 6949... Registry Dec 16, 2011 Resignation of one Director Registry Dec 16, 2011 Resignation of one Director 6949... Registry Dec 16, 2011 Appointment of a woman as Secretary Registry Dec 16, 2011 Resignation of one Director Registry Dec 16, 2011 Resignation of one Secretary Registry Dec 16, 2011 Two appointments: a woman and a man Registry Jul 12, 2011 Annual return Registry Jun 29, 2011 Annual return 3213... Financials Apr 13, 2011 Annual accounts Financials Mar 2, 2011 Annual accounts 6949... Registry Aug 12, 2010 Annual return Registry Aug 12, 2010 Appointment of a woman as Director Registry Aug 12, 2010 Appointment of a woman as Director 6949... Registry Aug 12, 2010 Appointment of a woman as Director Registry Aug 12, 2010 Appointment of a man as Director Registry Jul 1, 2010 Four appointments: 3 women and a man,: 3 women and a man Registry Jun 21, 2010 Annual return Registry Jun 21, 2010 Change of particulars for director Registry Jun 11, 2010 Change of name certificate Registry Jun 11, 2010 Notice of change of name nm01 - resolution Financials Apr 15, 2010 Annual accounts Registry Jul 16, 2009 Appointment of a man as Director Registry Jul 16, 2009 Appointment of a man as Director 6949... Registry Jul 4, 2009 Resignation of a secretary Registry Jul 4, 2009 Resignation of a director Registry Jul 1, 2009 Four appointments: 2 men, a woman and a person,: 2 men, a woman and a person Registry Jun 26, 2009 Annual return Financials Apr 29, 2009 Annual accounts Registry Jul 15, 2008 Annual return Financials Apr 22, 2008 Annual accounts Registry Jul 19, 2007 Resignation of a director Registry Jul 19, 2007 Annual return Registry Jun 20, 2007 Resignation of one Company Director and one Director (a man) Financials May 10, 2007 Annual accounts Registry Jul 12, 2006 Annual return Registry May 12, 2006 Particulars of a mortgage or charge Registry May 12, 2006 Particulars of a mortgage or charge 3213... Financials May 5, 2006 Annual accounts Registry Dec 2, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3213... Registry Jul 6, 2005 Particulars of a mortgage or charge Registry Jun 25, 2005 Annual return Registry May 13, 2005 Appointment of a director Registry May 13, 2005 Resignation of a secretary Registry May 13, 2005 Appointment of a secretary Registry May 13, 2005 Resignation of a director Financials Apr 22, 2005 Annual accounts Registry Apr 19, 2005 Appointment of a woman Registry Apr 13, 2005 Appointment of a man as Secretary and Chartered Surveyor Registry Apr 12, 2005 Resignation of 2 people: one Solicitor, one Secretary (a man) and one Director (a man) Registry Jul 1, 2004 Annual return Financials Jul 1, 2004 Annual accounts Registry Jun 26, 2003 Annual return Financials Apr 28, 2003 Annual accounts Financials Nov 1, 2002 Annual accounts 3213... Registry Jul 30, 2002 Particulars of a mortgage or charge Registry Jul 3, 2002 Annual return Registry Mar 15, 2002 Change in situation or address of registered office Financials Feb 4, 2002 Annual accounts Registry Aug 15, 2001 Change in situation or address of registered office Registry Jun 20, 2001 Annual return Registry Feb 21, 2001 Change of accounting reference date Registry Dec 29, 2000 Particulars of a mortgage or charge Financials Nov 9, 2000 Annual accounts Registry Aug 9, 2000 Annual return Registry Jul 25, 2000 Company name change Registry Jul 24, 2000 Change of name certificate Financials May 3, 2000 Annual accounts Registry Sep 20, 1999 Annual return Financials May 7, 1999 Annual accounts Registry Sep 16, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 11, 1998 Annual return Registry May 8, 1998 Particulars of a mortgage or charge Registry Apr 23, 1998 Written elective resolution Registry Apr 23, 1998 Written elective resolution 3213... Registry Apr 23, 1998 Written elective resolution Financials Apr 21, 1998 Annual accounts