ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS
Company number 02553435
- Company Overview for ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS (02553435)
- Filing history for ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS (02553435)
- People for ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS (02553435)
- Charges for ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS (02553435)
- More for ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS (02553435)
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 May 2022 | TM01 | Termination of appointment of Mark Guy Boughey as a director on 28 April 2022 | |
04 Apr 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Dec 2021 | MA | Memorandum and Articles of Association | |
04 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
05 Jul 2021 | AP01 | Appointment of Mr Mark Guy Boughey as a director on 29 April 2021 | |
09 Jun 2021 | PSC01 | Notification of Caroline Sumner as a person with significant control on 1 June 2021 | |
09 Jun 2021 | AP03 | Appointment of Ms Caroline Sumner as a secretary on 1 June 2021 | |
09 Jun 2021 | TM02 | Termination of appointment of Elizabeth Anne Bingham as a secretary on 1 June 2021 | |
09 Jun 2021 | PSC07 | Cessation of Duncan Kenric Swift as a person with significant control on 1 June 2021 | |
09 Jun 2021 | PSC07 | Cessation of Elizabeth Anne Bingham as a person with significant control on 1 June 2021 | |
27 May 2021 | MA | Memorandum and Articles of Association | |
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 May 2021 | TM01 | Termination of appointment of Joseph David Curl as a director on 29 April 2021 | |
06 May 2021 | TM01 | Termination of appointment of Stephen Roland Browne as a director on 29 April 2021 | |
26 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 Jan 2021 | TM01 | Termination of appointment of Richard James Clark as a director on 9 December 2020 | |
26 Jan 2021 | TM01 | Termination of appointment of Matthew Dunham as a director on 12 July 2020 | |
26 Jan 2021 | TM01 | Termination of appointment of Cathryn Williams as a director on 24 April 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 120 Aldersgate Street London EC1A 4JQ to 3rd Floor (East) Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 8 December 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
27 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
28 May 2020 | TM01 | Termination of appointment of Rachel Mary Grant as a director on 24 April 2020 | |
07 May 2020 | AP01 | Appointment of Mr Simon Jamie Edel as a director on 24 April 2020 | |
05 May 2020 | AP01 | Appointment of Ms Alison Michelle Curry as a director on 24 April 2020 | |
05 May 2020 | AP01 | Appointment of Mrs Lucy Winterborne as a director on 24 April 2020 |