- Company Overview for ABES CROSSGATES DAY & NIGHT LTD (07404299)
- Filing history for ABES CROSSGATES DAY & NIGHT LTD (07404299)
- People for ABES CROSSGATES DAY & NIGHT LTD (07404299)
- Charges for ABES CROSSGATES DAY & NIGHT LTD (07404299)
- More for ABES CROSSGATES DAY & NIGHT LTD (07404299)
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) |
---|---|---|---|
07 Dec 2018 | SH10 | Particulars of variation of rights attached to shares | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | CH01 | Director's details changed for Mr Abel Ndinozivazvandiri Chiharamba Kubare on 28 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Kubs Holding Ltd as a director on 28 November 2018 | |
30 Nov 2018 | AP01 | Appointment of Mrs Mercy Kubare as a director on 28 November 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Abel Ndinozivazvandiri Chiharamba Kubare as a director on 28 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Mercy Kubare as a director on 28 November 2018 | |
29 Nov 2018 | AP02 | Appointment of Kubs Holding Ltd as a director on 28 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Abel Ndinozivazvandiri Chiharamba Kubare as a director on 28 November 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
27 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
29 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Oct 2016 | CH01 | Director's details changed for Mrs Mercy Kubare on 22 October 2016 | |
22 Oct 2016 | CH01 | Director's details changed for Mr Abel Ndinozivazvandiri Chiharamba Kubare on 22 October 2016 | |
22 Oct 2016 | CH03 | Secretary's details changed for Mr Abel Ndinozivazvandiri Kubare on 22 October 2016 | |
22 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
08 Sep 2016 | AD01 | Registered office address changed from 45 Penny Hill Drive Clayton Bradford West Yorkshire BD14 6NH to 17 Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA on 8 September 2016 | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |