Advanced company searchLink opens in new window

ABIGAIL'S FOOTSTEPS

Company number 08182310

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)
13 May 2024 AP01 Appointment of Mr Jack Charles Jeffery as a director on 13 May 2024
25 Mar 2024 AD01 Registered office address changed from PO Box PO Box 741 741 Rochester Rochester Kent ME1 9PZ England to Unit 1, Boxcity, Roman Way Rochester ME2 2NU on 25 March 2024
03 Mar 2024 TM01 Termination of appointment of Kate Harris as a director on 29 February 2024
03 Mar 2024 PSC08 Notification of a person with significant control statement
10 Jan 2024 PSC07 Cessation of David Geoffrey Ward as a person with significant control on 31 December 2023
10 Jan 2024 TM01 Termination of appointment of Trevor Howard Adams as a director on 31 December 2023
10 Jan 2024 PSC07 Cessation of Trevor Howard Adams as a person with significant control on 31 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Aug 2023 AP01 Appointment of Mrs Kate Harris as a director on 22 August 2022
25 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
25 Aug 2023 AP01 Appointment of Ms Susan Mary Robinson as a director on 1 June 2023
22 Aug 2023 TM01 Termination of appointment of Samantha Jayne Collinge as a director on 1 March 2023
22 Aug 2023 TM01 Termination of appointment of Taryn Emma Smith as a director on 1 March 2023
22 Aug 2023 PSC07 Cessation of Samantha Jayne Collinge as a person with significant control on 1 March 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
22 Aug 2022 AP01 Appointment of Ms Lynne Patricia Sheridan as a director on 22 August 2022
22 Aug 2022 AP01 Appointment of Christina Bowden as a director on 22 August 2022
22 Aug 2022 AP01 Appointment of Mrs Taryn Emma Smith as a director on 22 August 2022
22 Aug 2022 PSC01 Notification of David Geoffrey Ward as a person with significant control on 22 August 2022
22 Aug 2022 AD01 Registered office address changed from C/O Thomson Snell & Passmore Llp Corinthian House Galleon Boulevard, Crossways Business Park Dartford Kent DA2 6QE England to PO Box PO Box 741 741 Rochester Rochester Kent ME1 9PZ on 22 August 2022
22 Dec 2021 PSC04 Change of details for Ms Samantha Jayne Collinge as a person with significant control on 17 December 2021
22 Dec 2021 PSC04 Change of details for Mr Trevor Howard Adams as a person with significant control on 17 December 2021
22 Dec 2021 PSC07 Cessation of Kamal Kishore Aggarwal as a person with significant control on 17 December 2021
22 Dec 2021 TM01 Termination of appointment of Kamal Kishore Aggarwal as a director on 17 December 2021