- Company Overview for ABF2 LIMITED (03101837)
- Filing history for ABF2 LIMITED (03101837)
- People for ABF2 LIMITED (03101837)
- More for ABF2 LIMITED (03101837)
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) |
---|---|---|---|
09 Apr 2018 | TM01 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
21 Dec 2017 | AP01 | Appointment of Mr Colin Robert Jones as a director on 15 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
21 Feb 2017 | CH01 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 | |
21 Feb 2017 | CH01 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 | |
09 Feb 2017 | CH01 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 | |
02 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
11 Apr 2016 | TM02 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
28 Aug 2015 | CC04 | Statement of company's objects | |
28 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
31 Dec 2014 | AD01 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
07 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
24 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders |