- Company Overview for ABBOTT AND HOLDER LIMITED (04101849)
- Filing history for ABBOTT AND HOLDER LIMITED (04101849)
- People for ABBOTT AND HOLDER LIMITED (04101849)
- Charges for ABBOTT AND HOLDER LIMITED (04101849)
- More for ABBOTT AND HOLDER LIMITED (04101849)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
15 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
01 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA to 30 Museum Street London WC1A 1LH on 14 March 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
16 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Apr 2021 | PSC02 | Notification of Edwards Fine Art Holdings Limited as a person with significant control on 31 March 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Philip Lawrence Athill as a director on 31 March 2021 | |
12 Apr 2021 | TM02 | Termination of appointment of Annabel Jane Athill as a secretary on 31 March 2021 | |
12 Apr 2021 | PSC07 | Cessation of Philip Lawrence Athill as a person with significant control on 31 March 2021 | |
23 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
02 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
06 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
15 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
04 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mr Philip Lawrence Athill as a person with significant control on 7 July 2017 | |
17 Nov 2016 | CH01 | Director's details changed for David Thomas Edwards on 3 November 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Philip Lawrence Athill on 3 November 2016 | |
17 Nov 2016 | CH03 | Secretary's details changed for Annabel Jane Athill on 3 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates |