Advanced company searchLink opens in new window

ABACUS PORTFOLIO MANAGEMENT LIMITED

Company number 03915043

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)
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 April 2013
  • GBP 16
21 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 16
21 Mar 2014 CH01 Director's details changed for Nigel Mark Seymour on 3 September 2013
21 Mar 2014 AD01 Registered office address changed from 452 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU on 21 March 2014
15 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
13 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
11 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Carl Jonathon Seymour on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Nigel Mark Seymour on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Mr Nicholas John Holmes on 17 February 2010
28 Sep 2009 288a Secretary appointed mr nicholas john holmes
07 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jan 2009 363a Return made up to 28/01/09; full list of members
30 Jan 2009 288c Director's change of particulars / carl seymour / 01/05/2007
30 Jan 2009 288b Appointment terminated secretary andrew foster-ash
05 Aug 2008 88(2) Ad 25/07/08\gbp si 8@1=8\gbp ic 4/12\
05 Aug 2008 288b Appointment terminated director andrew foster-ash