- Company Overview for ABBOT ASSOCIATES LIMITED (03873772)
- Filing history for ABBOT ASSOCIATES LIMITED (03873772)
- People for ABBOT ASSOCIATES LIMITED (03873772)
- Registers for ABBOT ASSOCIATES LIMITED (03873772)
- More for ABBOT ASSOCIATES LIMITED (03873772)
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) |
---|---|---|---|
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
10 Jun 2022 | PSC05 | Change of details for Abbot Associates Holdings Limited as a person with significant control on 30 May 2022 | |
10 Jun 2022 | CH01 | Director's details changed for Mr Paul Robert Currer on 30 May 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from Elleray House Beckspool Road Hambrook Bristol BS16 1QZ England to The Court Annex the Green Parkway Bristol BS34 8PD on 9 June 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
09 Nov 2021 | PSC07 | Cessation of Paul Robert Currer as a person with significant control on 9 November 2021 | |
09 Nov 2021 | PSC02 | Notification of Abbot Associates Holdings Limited as a person with significant control on 9 November 2021 | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | TM02 | Termination of appointment of Susan Elizabeth D'cruz as a secretary on 5 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Susan Elizabeth D'cruz as a director on 5 March 2019 | |
18 Mar 2019 | PSC07 | Cessation of Susan Elizabeth D'cruz as a person with significant control on 5 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Daniel Martin Chard as a director on 5 March 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Jul 2018 | AD03 | Register(s) moved to registered inspection location Freshford House Redcliffe Way Bristol BS1 6NL | |
18 Jul 2018 | AD02 | Register inspection address has been changed to Freshford House Redcliffe Way Bristol BS1 6NL | |
03 Jul 2018 | AD01 | Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to Elleray House Beckspool Road Hambrook Bristol BS16 1QZ on 3 July 2018 |