- Company Overview for ABRIAND LIMITED (07690482)
- Filing history for ABRIAND LIMITED (07690482)
- People for ABRIAND LIMITED (07690482)
- Charges for ABRIAND LIMITED (07690482)
- More for ABRIAND LIMITED (07690482)
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) |
---|---|---|---|
28 Jan 2019 | AD01 | Registered office address changed from 106-108 High Street Teddington Middlesex TW11 8JD to Wizard House 2a Cambridge Road Teddington TW11 8DR on 28 January 2019 | |
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 2 November 2018
|
|
11 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 30/06/2018 | |
03 Jul 2018 | CS01 |
30/06/18 Statement of Capital gbp 2953.482
|
|
29 May 2018 | TM01 | Termination of appointment of Ian Edward as a director on 21 May 2018 | |
29 May 2018 | AP03 | Appointment of Mr Christopher Patrick Edward Guy as a secretary on 29 May 2018 | |
29 May 2018 | TM02 | Termination of appointment of Helen Louise Melvin as a secretary on 29 May 2018 | |
29 May 2018 | AP01 | Appointment of Mr Christopher Patrick Edward Guy as a director on 29 May 2018 | |
05 Feb 2018 | AA | Group of companies' accounts made up to 2 July 2017 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | SH10 | Particulars of variation of rights attached to shares | |
03 Oct 2017 | PSC02 | Notification of Core Capital Partners Llp. as a person with significant control on 30 June 2016 | |
03 Oct 2017 | PSC02 | Notification of Core Gp Ii Llp as a person with significant control on 30 June 2016 | |
19 Sep 2017 | PSC07 | Cessation of Core Capital I Lp as a person with significant control on 30 June 2016 | |
07 Jul 2017 | PSC05 | Change of details for Core Capital I Lp as a person with significant control on 14 July 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
09 Jun 2017 | MR01 | Registration of charge 076904820004, created on 31 May 2017 | |
05 Jun 2017 | MR04 | Satisfaction of charge 076904820002 in full | |
02 Jun 2017 | MR01 | Registration of charge 076904820003, created on 31 May 2017 | |
21 Mar 2017 | AA | Group of companies' accounts made up to 3 July 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Ian Robert Howard Glyn as a director on 14 September 2016 | |
09 Sep 2016 | SH08 | Change of share class name or designation | |
05 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 Sep 2016 | SH08 | Change of share class name or designation | |
05 Sep 2016 | SH10 | Particulars of variation of rights attached to shares |