Advanced company searchLink opens in new window

0019 ABAR SOUTHAMPTON (FREEHOLDCO) LIMITED

Company number 08512480

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)
19 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/17
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
24 Apr 2017 AA Audit exemption subsidiary accounts made up to 24 April 2016
30 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
14 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
14 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/04/16
14 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
19 Oct 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
18 Oct 2016 TM01 Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
18 Oct 2016 AP01 Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
03 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
02 Feb 2016 AA Audit exemption subsidiary accounts made up to 26 April 2015
24 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/04/15
24 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/04/15
24 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/04/15
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
03 Feb 2015 AA Audit exemption subsidiary accounts made up to 27 April 2014
28 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/14
28 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/04/14
28 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/04/14
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
03 Feb 2014 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
03 Feb 2014 AP03 Appointment of Mr Cameron John Olsen as a secretary
14 Jan 2014 AP01 Appointment of Michael James Wallace Ashley as a director