- 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) |
---|---|---|---|
30 Jun 2015 | AD01 | Registered office address changed from Queen Isabelle House Kingsclere Park, Kingsclere Newbury Berkshire RG20 4SW to 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD on 30 June 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
23 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
18 Mar 2015 | AP03 | Appointment of Ms Katherine Lilly Taylor-Jones as a secretary on 1 March 2015 | |
23 Dec 2014 | TM02 | Termination of appointment of Richard William Hart as a secretary on 26 November 2014 | |
16 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
04 Feb 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
25 May 2013 | MR01 | Registration of charge 042076630006 | |
23 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 | |
13 May 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
|
|
13 Feb 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Nov 2012 | AP01 | Appointment of Mr Andrew Joseph Lynskey as a director | |
23 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
14 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for Mr Michael Jonathan Crofts on 31 October 2011 | |
14 May 2012 | TM01 | Termination of appointment of Richard Graham as a director | |
01 Mar 2012 | AP01 | Appointment of Director Paul David O'mahony as a director | |
22 Nov 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
10 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
03 Dec 2010 | AA | Group of companies' accounts made up to 30 June 2010 |