ATTENBOROUGHS PROBATE AND WILLS LTD
Company number 11499052
- Company Overview for ATTENBOROUGHS PROBATE AND WILLS LTD (11499052)
- Filing history for ATTENBOROUGHS PROBATE AND WILLS LTD (11499052)
- People for ATTENBOROUGHS PROBATE AND WILLS LTD (11499052)
- More for ATTENBOROUGHS PROBATE AND WILLS LTD (11499052)
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 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
17 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 17 October 2023
|
|
05 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
25 Jul 2023 | PSC04 | Change of details for Mr David Roger Pattman as a person with significant control on 10 December 2018 | |
25 Jul 2023 | PSC01 | Notification of Nikki Drake as a person with significant control on 10 December 2018 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
27 May 2022 | CERTNM |
Company name changed attenboroughs probate & estates LIMITED\certificate issued on 27/05/22
|
|
11 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 18 November 2020
|
|
09 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Mar 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 January 2019 | |
10 Dec 2018 | AP01 | Appointment of Ms Nikki Drake as a director on 10 December 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
04 Sep 2018 | PSC07 | Cessation of Nikki Drake as a person with significant control on 31 August 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mr David Roger Pattman as a person with significant control on 31 August 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Nikki Drake as a director on 31 August 2018 | |
03 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-03
|