- Company Overview for ABACUS LIMITED (04207663)
- Filing history for ABACUS LIMITED (04207663)
- People for ABACUS LIMITED (04207663)
- Charges for ABACUS LIMITED (04207663)
- Registers for ABACUS LIMITED (04207663)
- More for ABACUS LIMITED (04207663)
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) |
---|---|---|---|
19 Jun 2021 | MA | Memorandum and Articles of Association | |
19 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
18 May 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Apr 2021 | TM01 | Termination of appointment of John Trevor Perks as a director on 31 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Philip John Hall as a director on 2 March 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of David Stephen Vallery as a director on 31 December 2020 | |
05 Jan 2021 | PSC05 | Change of details for Pm Holdings Limited as a person with significant control on 1 January 2021 | |
04 Jan 2021 | AD03 | Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS | |
18 Dec 2020 | AD01 | Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL on 18 December 2020 | |
18 Dec 2020 | AD02 | Register inspection address has been changed from C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS England to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS | |
01 Oct 2020 | AP04 | Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Martin Pierce Lewis as a director on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
14 May 2020 | AA | Full accounts made up to 31 December 2019 | |
31 Mar 2020 | TM01 | Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr David Stephen Vallery as a director on 25 February 2020 | |
28 Nov 2019 | AD01 | Registered office address changed from 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD England to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 28 November 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 | |
16 Jul 2019 | CS01 | 03/07/19 Statement of Capital gbp 54000 | |
15 Jul 2019 | AP01 | Appointment of Mr John Trevor Perks as a director on 18 June 2019 | |
11 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jan 2019 | PSC02 | Notification of Pm Holdings Limited as a person with significant control on 20 December 2018 | |
14 Jan 2019 | PSC07 | Cessation of Abacus Insurance Holdings Ltd as a person with significant control on 20 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 |