Advanced company searchLink opens in new window

ABBEYSTOKE LIMITED

Company number 02826615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2019 SH10 Particulars of variation of rights attached to shares
13 Feb 2019 SH08 Change of share class name or designation
12 Feb 2019 PSC07 Cessation of Marcus Jonathan Howard Leedham as a person with significant control on 8 January 2019
12 Feb 2019 PSC07 Cessation of Kenneth Holt as a person with significant control on 8 January 2019
12 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2019 AP01 Appointment of Mr Alexander Mark Mcculloch as a director on 8 January 2019
12 Feb 2019 AP01 Appointment of Mr Peter James Nicholson as a director on 8 January 2019
12 Feb 2019 AP01 Appointment of Mr Andrew Victor Wallace as a director on 8 January 2019
08 Feb 2019 PSC02 Notification of Consumer Credit Solutions Limited as a person with significant control on 8 January 2019
07 Feb 2019 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
24 Jan 2019 PSC01 Notification of Marcus Jonathan Howard Leedham as a person with significant control on 15 November 2018
24 Jan 2019 PSC01 Notification of Kenneth Holt as a person with significant control on 15 November 2018
18 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 18 January 2019
28 Nov 2018 SH02 Sub-division of shares on 15 November 2018
27 Nov 2018 CC04 Statement of company's objects
27 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2018 CH01 Director's details changed for Mr Marcus Jonathan Howard Leedham on 19 October 2018
11 Oct 2018 TM01 Termination of appointment of Pauline Elizabeth Holt as a director on 31 July 2018
26 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
16 Jan 2018 AA Micro company accounts made up to 31 July 2017
30 Nov 2017 AD01 Registered office address changed from 62 Tulketh Brow Tulketh Brow Ashton-on-Ribble Preston PR2 2SD England to Birbeck House Duke Street Penrith Cumbria CA11 7NA on 30 November 2017
19 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
17 Feb 2017 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 62 Tulketh Brow Tulketh Brow Ashton-on-Ribble Preston PR2 2SD on 17 February 2017
07 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017