- Company Overview for ABRANT LIMITED (01374293)
- Filing history for ABRANT LIMITED (01374293)
- People for ABRANT LIMITED (01374293)
- Charges for ABRANT LIMITED (01374293)
- More for ABRANT LIMITED (01374293)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2015 | AD01 | Registered office address changed from First Floor 76 New Bond Street London W1S 1RX to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 28 July 2015 | |
02 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 24 November 2014
|
|
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2014 | SH03 | Purchase of own shares. | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | AD04 | Register(s) moved to registered office address First Floor 76 New Bond Street London W1S 1RX | |
18 Aug 2014 | TM01 | Termination of appointment of Heather Lynne Wadsworth as a director on 8 July 2014 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of John Hoyland as a director | |
03 Nov 2011 | TM01 | Termination of appointment of Vera Beswick as a director | |
03 Nov 2011 | AP01 | Appointment of Ms Juliet James as a director | |
15 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Ian Henry Logan on 1 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Roger Whitaker on 1 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Ms Heather Lynne Wadsworth on 1 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Suzanne Marie Claude Brigitte Roux on 1 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Charles Richard Wentworth-Stanley on 1 October 2009 | |
09 Aug 2010 | AD03 | Register(s) moved to registered inspection location |