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)
11 Jan 2019 TM01 Termination of appointment of Alexandra Owen as a director on 8 August 2018
26 Jul 2018 AA Group of companies' accounts made up to 30 November 2017
03 May 2018 AP01 Appointment of Mr Laurence Edward William Vaughan as a director on 1 June 2017
24 Apr 2018 AP01 Appointment of Mr John Leslie Crichton as a director on 29 March 2018
20 Apr 2018 AP04 Appointment of Dentons Secretaries Limited as a secretary on 29 March 2018
20 Apr 2018 AP01 Appointment of Mrs Alexandra Owen as a director on 29 March 2018
05 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 June 2017
  • GBP 45,250.00
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 46,050
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 45,750.0000
14 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
02 Feb 2018 PSC05 Change of details for Rutland Registrations Limited as a person with significant control on 2 June 2017
01 Feb 2018 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
01 Feb 2018 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
11 Dec 2017 TM01 Termination of appointment of Robert Charles Hoy as a director on 28 November 2017
11 Oct 2017 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to The Car Auction Drovers Way Chelmsford CM2 5PP on 11 October 2017
24 Aug 2017 AA01 Current accounting period shortened from 28 February 2018 to 30 November 2017
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 51,300
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2018.
30 Jun 2017 AP01 Appointment of Mr David Martin James Scarborough as a director on 2 June 2017
30 Jun 2017 AP01 Appointment of Mr Glenn David Paul Scarborough as a director on 2 June 2017
30 Jun 2017 AP01 Appointment of Mr Robert Charles Hoy as a director on 2 June 2017
30 Jun 2017 AP01 Appointment of Mr Martin Andrew Potter as a director on 2 June 2017
30 Jun 2017 AP01 Appointment of Mr Neil Thomas Hodson as a director on 2 June 2017
20 Jun 2017 SH08 Change of share class name or designation
19 Jun 2017 SH02 Sub-division of shares on 2 June 2017
16 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association