Advanced company searchLink opens in new window

ABERDARON ESTATES LIMITED

Company number FC019785

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)
04 Apr 2016 OSDS01 Closure of UK establishment(s) BR010654 and overseas company FC019785 on 19 January 2016
09 Jun 2015 OSTM01 Termination of appointment of Amanda Joanne Mcdonald as a director on 13 May 2014
09 Jun 2015 OSAP01 Appointment of Declan Thomas Kenny as a director on 13 May 2014
17 Oct 2014 AA Full accounts made up to 5 April 2014
12 Mar 2014 OSCH01 Details changed for a UK establishment - BR010654 Address Change 7 durweston street, london, W1H 1EN,1 March 2014
23 Jul 2013 AA Full accounts made up to 5 April 2013
09 May 2012 AA Full accounts made up to 5 April 2012
23 Sep 2011 AA Full accounts made up to 5 April 2011
09 Nov 2010 OSTN01 Transitional return by a UK establishment of an overseas company
09 Nov 2010 OSTN01-PAR Transitional return for BR010654 - person authorised to represent, Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS
09 Nov 2010 OSTN01-CHNG Transitional return for BR010654 - Changes made to the UK establishment, Address Change Peter Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Gibraltar
09 Nov 2010 OSTN01-CHNG Transitional return for BR010654 - Changes made to the UK establishment, Business Change Null
09 Nov 2010 OSTN01-CHNG Transitional return for FC019785 - Changes made to the UK establishment, Change of Address Peter Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Gibraltar
09 Nov 2010 OSTN01-PAR Transitional return for BR010654 - person authorised to represent, Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ
09 Nov 2010 OSTN01-PAR Transitional return for BR010654 - person authorised to accept service, Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS
07 Jul 2010 AA Full accounts made up to 5 April 2010
25 Jun 2009 AA Full accounts made up to 5 April 2009
19 Aug 2008 AA Full accounts made up to 5 April 2008
30 Dec 2007 692(1)(b) Director resigned
30 Dec 2007 692(1)(b) Director resigned
10 Aug 2007 FPA First pa details changed 54 queen anne street london W1M 9LA
10 Aug 2007 692(1)(c) Pa:par
19 Jul 2007 AA Full accounts made up to 5 April 2007
14 Mar 2007 692(1)(b) Director resigned;new director appointed
21 Nov 2006 AA Full accounts made up to 5 April 2005