- Company Overview for ABACO ESTATES LIMITED (02704857)
- Filing history for ABACO ESTATES LIMITED (02704857)
- People for ABACO ESTATES LIMITED (02704857)
- Charges for ABACO ESTATES LIMITED (02704857)
- More for ABACO ESTATES LIMITED (02704857)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Feb 2024 | AP01 | Appointment of Mr Craig Andrew Keltie as a director on 7 February 2024 | |
07 Feb 2024 | AP01 | Appointment of Mr Bruce Alan Keltie as a director on 7 February 2024 | |
07 Feb 2024 | AP01 | Appointment of Ross Alastair Keltie as a director on 7 February 2024 | |
07 Feb 2024 | CH01 | Director's details changed for Fraser of Clan Keltie on 7 February 2024 | |
07 Feb 2024 | CH03 | Secretary's details changed for Mrs Joyce of Clan Keltie on 7 February 2024 | |
07 Feb 2024 | PSC04 | Change of details for Fraser of Clan Keltie as a person with significant control on 22 December 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
11 Jul 2022 | AD01 | Registered office address changed from Suite 41 151 High Street Southampton Hampshire SO14 2BT England to Suite 151 16 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 11 July 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jul 2021 | PSC04 | Change of details for Fraser of Clan Keltie as a person with significant control on 6 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
06 Jul 2021 | CH03 | Secretary's details changed for Mrs Joyce of Clan Keltie on 6 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Fraser of Clan Keltie on 6 July 2021 | |
21 Jun 2021 | CH03 | Secretary's details changed for Mrs Joyce of Clan Keltie on 21 June 2021 | |
11 Jun 2021 | CH03 | Secretary's details changed for Mrs Joyce of Clan Keltie on 11 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Fraser of Clan Keltie on 11 June 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Fraser of Clan Keltie on 8 June 2021 | |
08 Jun 2021 | CH03 | Secretary's details changed for Mrs Joyce of Clan Keltie on 8 June 2021 | |
08 Jun 2021 | PSC04 | Change of details for Mr Fraser of Clan Keltie as a person with significant control on 8 June 2021 | |
06 Jun 2021 | CH03 | Secretary's details changed for Mrs Joyce of Clan Keltie on 6 June 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 |