Advanced company searchLink opens in new window

ABVR HOLDINGS LIMITED

Company number 10597111

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)
06 Mar 2024 AA Group of companies' accounts made up to 28 February 2023
15 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
14 Feb 2024 PSC07 Cessation of Rutland Iii Gp Llp as a person with significant control on 23 November 2023
12 May 2023 TM01 Termination of appointment of Tom Marley as a director on 10 May 2023
15 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
29 Nov 2022 TM01 Termination of appointment of Laurence Edward William Vaughan as a director on 28 November 2022
16 Aug 2022 TM01 Termination of appointment of Martin Andrew Potter as a director on 5 August 2022
03 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2022 AA Group of companies' accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
31 Aug 2021 AP01 Appointment of Mr Tom Marley as a director on 24 August 2021
22 Jun 2021 MISC This resolution was removed from the public register on 04/08/2022 as it was extra statutory information
22 Jun 2021 ANNOTATION Admin Removed This document contained unnecessary material and was administratively removed from the public register on 03/08/2022.
22 Jun 2021 MA Memorandum and Articles of Association
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 7,066,260
10 Jun 2021 AA Group of companies' accounts made up to 28 February 2021
12 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
04 Mar 2021 AA Group of companies' accounts made up to 28 February 2020
05 Nov 2020 AD01 Registered office address changed from The Car Auction Drovers Way Chelmsford CM2 5PP England to 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL on 5 November 2020
05 Nov 2020 AP03 Appointment of Mrs Pria Dipak Khot as a secretary on 1 October 2020
14 Oct 2020 CH01 Director's details changed for Ms Pria Dipak Khot on 7 September 2020
12 Oct 2020 CH01 Director's details changed for Mr Greg Macleod on 5 October 2020
12 Oct 2020 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 30 September 2020
25 Sep 2020 AP01 Appointment of Ms Pria Dipak Khot as a director on 7 September 2020
06 Aug 2020 TM01 Termination of appointment of Neil Thomas Hodson as a director on 4 August 2020