ABACUS ESTATE PLANNING SERVICES LIMITED
Company number 11581311
- Company Overview for ABACUS ESTATE PLANNING SERVICES LIMITED (11581311)
- Filing history for ABACUS ESTATE PLANNING SERVICES LIMITED (11581311)
- People for ABACUS ESTATE PLANNING SERVICES LIMITED (11581311)
- More for ABACUS ESTATE PLANNING SERVICES LIMITED (11581311)
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 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
16 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2024 | MA | Memorandum and Articles of Association | |
12 Dec 2024 | AD01 | Registered office address changed from 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE England to 4500 Parkway Whiteley Fareham PO15 7AZ on 12 December 2024 | |
12 Dec 2024 | PSC02 | Notification of The Saltus Partnership Holdings Llp as a person with significant control on 29 November 2024 | |
12 Dec 2024 | PSC07 | Cessation of Tavistock Investments Plc as a person with significant control on 29 November 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Brian Kenneth Raven as a director on 29 November 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Johanna Rager as a director on 29 November 2024 | |
11 Dec 2024 | AP01 | Appointment of Mrs Kathryn Kendall as a director on 29 November 2024 | |
11 Dec 2024 | AP01 | Appointment of Mr Jason Edwards as a director on 29 November 2024 | |
11 Dec 2024 | AP01 | Appointment of Daniel Underwood as a director on 29 November 2024 | |
11 Dec 2024 | AP01 | Appointment of Alistair Stuart as a director on 29 November 2024 | |
11 Dec 2024 | AP01 | Appointment of Mike Stimpson as a director on 29 November 2024 | |
11 Dec 2024 | AP01 | Appointment of Jon Macintosh as a director on 29 November 2024 | |
11 Dec 2024 | CERTNM |
Company name changed tavistock estate planning services LIMITED\certificate issued on 11/12/24
|
|
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
24 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
21 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
28 Nov 2022 | AP01 | Appointment of Mrs Johanna Rager as a director on 25 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Oliver Charles Hewardine Cooke as a director on 25 November 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
24 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
10 Aug 2021 | AD01 | Registered office address changed from 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021 |