Advanced company searchLink opens in new window

ATTENBOROUGHS PROBATE AND WILLS LTD

Company number 11499052

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)
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
  • GBP 101
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
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
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-03
  • GBP 2