ABACUS PORTFOLIO MANAGEMENT LIMITED
Company number 03915043
- Company Overview for ABACUS PORTFOLIO MANAGEMENT LIMITED (03915043)
- Filing history for ABACUS PORTFOLIO MANAGEMENT LIMITED (03915043)
- People for ABACUS PORTFOLIO MANAGEMENT LIMITED (03915043)
- Charges for ABACUS PORTFOLIO MANAGEMENT LIMITED (03915043)
- More for ABACUS PORTFOLIO MANAGEMENT LIMITED (03915043)
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) |
---|---|---|---|
10 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 6 April 2013
|
|
21 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | CH01 | Director's details changed for Nigel Mark Seymour on 3 September 2013 | |
21 Mar 2014 | AD01 | Registered office address changed from 452 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU on 21 March 2014 | |
15 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Carl Jonathon Seymour on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Nigel Mark Seymour on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Mr Nicholas John Holmes on 17 February 2010 | |
28 Sep 2009 | 288a | Secretary appointed mr nicholas john holmes | |
07 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jan 2009 | 363a | Return made up to 28/01/09; full list of members | |
30 Jan 2009 | 288c | Director's change of particulars / carl seymour / 01/05/2007 | |
30 Jan 2009 | 288b |
Appointment terminated secretary andrew foster-ash
|
|
05 Aug 2008 | 88(2) | Ad 25/07/08\gbp si 8@1=8\gbp ic 4/12\ |