Advanced company searchLink opens in new window

ABBEYVILLE HOLDCO 1 LIMITED

Company number 15388067

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)
03 Feb 2025 RP04PSC07 Second filing for the cessation of Avtar Singh Bedi as a person with significant control
This document is being processed and will be available in 10 days.
03 Feb 2025 RP04PSC01 Second filing for the notification of Avtar Singh Bedi as a person with significant control
This document is being processed and will be available in 10 days.
22 Jan 2025 PSC04 Change of details for Mr Rashpal Singh Bedi as a person with significant control on 20 January 2025
22 Jan 2025 PSC07 Cessation of Avtar Singh Bedi as a person with significant control on 21 January 2025
  • ANNOTATION Clarification a second filed PSC07 was registered on 03/02/2025
22 Jan 2025 PSC01 Notification of Avtar Singh Bedi as a person with significant control on 21 January 2025
  • ANNOTATION Clarification a second filed PSC01 was registered on 03/02/2025
22 Jan 2025 PSC01 Notification of Rashpal Singh Bedi as a person with significant control on 17 January 2025
22 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 22 January 2025
22 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2025 MA Memorandum and Articles of Association
22 Jan 2025 SH08 Change of share class name or designation
21 Jan 2025 TM01 Termination of appointment of Ravinder Kaur Jessel as a director on 20 January 2025
21 Jan 2025 TM01 Termination of appointment of Kulvinder Kaur Mukkar as a director on 20 January 2025
21 Jan 2025 TM01 Termination of appointment of Gurcharan Singh Bedi as a director on 20 January 2025
21 Jan 2025 TM01 Termination of appointment of Avtar Singh Bedi as a director on 20 January 2025
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 17 January 2025
  • GBP 2,325,000
20 Jan 2025 SH19 Statement of capital on 20 January 2025
  • GBP 730,000
20 Jan 2025 SH20 Statement by Directors
20 Jan 2025 CAP-SS Solvency Statement dated 20/01/25
20 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 20/01/2025
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
04 Jan 2024 NEWINC Incorporation
Statement of capital on 2024-01-04
  • GBP 5