Advanced company searchLink opens in new window

ABERGELDIE (BEXHILL) LIMITED

Company number 05438123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2024 AA Accounts for a dormant company made up to 30 June 2024
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Feb 2024 AP03 Appointment of Southdown Estates Limited as a secretary on 20 February 2024
20 Feb 2024 AP01 Appointment of Mr David John Garvin as a director on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Darren Michael Tomlin as a director on 20 February 2024
20 Feb 2024 AD01 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Southdown Estates Dittons Road Polegate BN26 6HY on 20 February 2024
29 Sep 2023 TM01 Termination of appointment of Simon Mark Hickman as a director on 1 August 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
03 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
18 Jun 2021 AA Micro company accounts made up to 30 June 2020
06 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
06 May 2021 TM02 Termination of appointment of Findley's Secretarial Services Limited as a secretary on 24 November 2020
06 May 2021 TM01 Termination of appointment of John Melinn as a director on 24 November 2020
06 May 2021 TM01 Termination of appointment of Peter Robertson Murray as a director on 24 November 2020
22 Dec 2020 AP01 Appointment of Mr Darren Michael Tomlin as a director on 24 November 2020
23 Jul 2020 AP04 Appointment of Findley's Secretarial Services Limited as a secretary on 10 July 2020
23 Jul 2020 TM02 Termination of appointment of Sophie Willett as a secretary on 10 July 2020
17 Jul 2020 CS01 Confirmation statement made on 27 April 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Mar 2020 CH01 Director's details changed for Mr Andrew Jeremy Benson on 1 March 2020
16 Mar 2020 CH01 Director's details changed for Mr. Simon Mark Hickman on 1 March 2020
16 Mar 2020 CH01 Director's details changed for John Melinn on 1 March 2020