- Company Overview for ABI BILLINGHURST & ASSOCIATES (08875988)
- Filing history for ABI BILLINGHURST & ASSOCIATES (08875988)
- People for ABI BILLINGHURST & ASSOCIATES (08875988)
- More for ABI BILLINGHURST & ASSOCIATES (08875988)
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) |
---|---|---|---|
18 Nov 2020 | CH01 | Director's details changed for Mr Wesley Elisha Etan on 18 November 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Dr Camille Warrington on 18 November 2020 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Norah O'brien as a director on 28 July 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
20 Dec 2019 | CH01 | Director's details changed for Dr Camille Warrington on 19 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Abigail Susan Billinghurst on 19 December 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Dr Camille Warrington on 21 September 2019 | |
21 Sep 2019 | CH01 | Director's details changed for Ms Norah O’Brien on 21 September 2019 | |
21 Sep 2019 | AP01 | Appointment of Ms Kamini Maria Micheline Rambellas as a director on 2 August 2019 | |
21 Sep 2019 | AD01 | Registered office address changed from 55 Corker Walk Andover Community Centre London N7 7RY England to Unit 2K, Leroy House Essex Road London N1 3QP on 21 September 2019 | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Wesley Elisha Etan on 1 July 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | AP01 | Appointment of Ms Clare Victoria Walkeden as a director on 14 November 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Wesley Etan as a director on 20 June 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 86 Oldfield Road Stoke Newington London N16 0RP to 55 Corker Walk Andover Community Centre London N7 7RY on 3 October 2016 | |
15 Mar 2016 | AR01 | Annual return made up to 4 February 2016 no member list | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |