- Company Overview for ABP SECRETARIAT SERVICES LIMITED (08058898)
- Filing history for ABP SECRETARIAT SERVICES LIMITED (08058898)
- People for ABP SECRETARIAT SERVICES LIMITED (08058898)
- More for ABP SECRETARIAT SERVICES LIMITED (08058898)
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) |
---|---|---|---|
25 Sep 2017 | AP01 |
Appointment of Ms Diane June Penfold as a director on 15 September 2017
|
|
10 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
14 Jan 2017 | TM01 | Termination of appointment of Krasina Mileva as a director on 11 January 2017 | |
29 Dec 2016 | TM01 | Termination of appointment of Catrin Jones as a director on 4 November 2016 | |
07 Dec 2016 | AP01 | Appointment of Ms Krasina Mileva as a director on 7 December 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Mr Andrew Charles Garner on 6 June 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 | |
13 May 2016 | TM01 | Termination of appointment of Simon Paul as a director on 13 May 2016 | |
11 May 2016 | CH01 | Director's details changed for Mrs Kim Michele Clear on 2 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
14 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Oct 2015 | AP01 | Appointment of Mrs Kim Michele Clear as a director on 30 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 30 September 2015 | |
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Jun 2015 | CERTNM |
Company name changed abp major projects LIMITED\certificate issued on 30/06/15
|
|
25 Jun 2015 | TM01 | Termination of appointment of Michael Andrew Stacey as a director on 25 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Ian Harvey Schofield as a director on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Ms Catrin Jones as a director on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Andrew Charles Garner as a director on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Simon Paul as a director on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 25 June 2015 | |
07 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
25 Feb 2015 | TM02 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 | |
08 Jul 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 |