- Company Overview for ABERGELDIE (BEXHILL) LIMITED (05438123)
- Filing history for ABERGELDIE (BEXHILL) LIMITED (05438123)
- People for ABERGELDIE (BEXHILL) LIMITED (05438123)
- More for ABERGELDIE (BEXHILL) LIMITED (05438123)
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) |
---|---|---|---|
16 Mar 2020 | CH01 | Director's details changed for Mr Peter Robertson Murray on 1 March 2020 | |
16 Mar 2020 | CH03 | Secretary's details changed for Mrs Sophie Willett on 1 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 93-97 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 16 March 2020 | |
02 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Mar 2019 | AP03 | Appointment of Mrs Sophie Willett as a secretary on 8 March 2019 | |
18 Jun 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for John Melinn on 1 January 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Simon Mark Hickman on 1 January 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Peter Robertson Murray on 1 January 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Andrew Jeremy Benson on 1 January 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Diana Joan Murray as a director on 11 June 2015 | |
24 Jun 2015 | TM02 | Termination of appointment of Stephen Sands as a secretary on 11 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
25 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
|
|
03 May 2013 | TM01 | Termination of appointment of Rose Sands as a director | |
10 Apr 2013 | AP01 | Appointment of Mr Peter Robertson Murray as a director |