Advanced company searchLink opens in new window

ABANDOFBROTHERS

Company number 06113676

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)
04 Feb 2017 CH01 Director's details changed for Mr Stephen Anthony Moss on 4 February 2017
04 Feb 2017 CH01 Director's details changed for Mr John Colin Davis on 4 February 2017
04 Feb 2017 CH01 Director's details changed for Alex Mason Bailey on 4 February 2017
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
01 Nov 2016 AP01 Appointment of Ms Rowena Young as a director on 15 March 2016
01 Nov 2016 AP01 Appointment of Mr Douglas Edward Fraley as a director on 9 September 2016
23 Feb 2016 AR01 Annual return made up to 19 February 2016 no member list
18 Jan 2016 AD01 Registered office address changed from 24a Castle Street Brighton BN1 2HD England to 24a Castle Street Brighton East Sussex BN1 2HD on 18 January 2016
18 Jan 2016 AD01 Registered office address changed from 34 Bonchurch Road Brighton BN2 3PH to 24a Castle Street Brighton East Sussex BN1 2HD on 18 January 2016
16 Nov 2015 TM01 Termination of appointment of Nicholas Edward Healey Ross as a director on 20 October 2015
16 Nov 2015 TM01 Termination of appointment of Nathan Mark Roberts as a director on 20 October 2015
16 Nov 2015 TM01 Termination of appointment of Richard Kerr Olivier as a director on 20 October 2015
16 Nov 2015 TM01 Termination of appointment of Paul Gabriel Feldberg as a director on 20 October 2015
19 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 19 February 2015 no member list
14 Jan 2015 TM01 Termination of appointment of Michael Joseph Boyle as a director on 10 January 2015
07 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 19 February 2014 no member list
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
09 Oct 2013 AP01 Appointment of Mr Rowen Bainbridge as a director
01 Oct 2013 AD01 Registered office address changed from C/O Mrs. G R Radclffe Chase House Deanland Sixpenny Handley Salisbury Wilts SP5 5PD United Kingdom on 1 October 2013
28 Mar 2013 AP03 Appointment of Miss Lotte Catherine Anne Dunford as a secretary
27 Mar 2013 TM02 Termination of appointment of Gael Radclyffe as a secretary
27 Feb 2013 AR01 Annual return made up to 19 February 2013 no member list
26 Feb 2013 CH01 Director's details changed for Nicholas Edward Healey Ross on 26 February 2013