Advanced company searchLink opens in new window

AB HOLDCO LIMITED

Company number 14022470

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)
15 Jan 2025 TM01 Termination of appointment of Andrew Paul Nettleton as a director on 8 January 2023
24 Sep 2024 AA Accounts for a small company made up to 31 December 2023
12 Aug 2024 TM01 Termination of appointment of Jeremy Robert Kenrick as a director on 6 August 2024
12 Aug 2024 TM01 Termination of appointment of Anthony David Buffin as a director on 6 August 2024
08 Aug 2024 AP01 Appointment of Mrs Panagiota Grivea as a director on 22 July 2024
03 Jul 2024 AP01 Appointment of Mr Andrew David Latham as a director on 1 July 2024
09 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
01 Sep 2023 AA Accounts for a small company made up to 31 December 2022
30 May 2023 SH08 Change of share class name or designation
22 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
06 Sep 2022 AP01 Appointment of Jeremy Robert Kenrick as a director on 5 September 2022
25 Aug 2022 SH08 Change of share class name or designation
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 11,586,000
24 Aug 2022 SH08 Change of share class name or designation
16 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2022 MA Memorandum and Articles of Association
11 Aug 2022 PSC02 Notification of Heritage Bidco Limited as a person with significant control on 1 August 2022
11 Aug 2022 PSC07 Cessation of Marie-Louise Anne Nettleton as a person with significant control on 1 August 2022
11 Aug 2022 PSC07 Cessation of Countrywide Tax & Trust Corporation Limited as a person with significant control on 1 August 2022
11 Aug 2022 PSC07 Cessation of John Christopher Nettleton as a person with significant control on 1 August 2022
11 Aug 2022 MA Memorandum and Articles of Association
11 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2022 PSC02 Notification of Countrywide Tax & Trust Corporation Limited as a person with significant control on 29 July 2022
11 Aug 2022 PSC01 Notification of Marie-Louise Anne Nettleton as a person with significant control on 29 July 2022
11 Aug 2022 PSC01 Notification of John Christopher Nettleton as a person with significant control on 29 July 2022