- Company Overview for ABBEYSTOKE LIMITED (02826615)
- Filing history for ABBEYSTOKE LIMITED (02826615)
- People for ABBEYSTOKE LIMITED (02826615)
- More for ABBEYSTOKE LIMITED (02826615)
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
|
|
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
|
|
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 |