Advanced company searchLink opens in new window

ABHL MULTIPLEX LIMITED

Company number 05138188

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)
10 Feb 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/16
10 Feb 2017 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 30/06/16
10 Feb 2017 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 30/06/16
17 Jan 2017 TM01 Termination of appointment of Liliana Solomon as a director on 11 January 2017
03 Jan 2017 AP01 Appointment of Paul Graham Stratton as a director on 3 January 2017
17 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
13 Jun 2016 TM01 Termination of appointment of Philip David Moses as a director on 1 June 2016
13 Jun 2016 AP01 Appointment of Mrs Liliana Solomon as a director on 1 June 2016
14 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
14 Jan 2016 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 30/06/15
14 Jan 2016 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 30/06/15
12 Aug 2015 AP01 Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015
12 Aug 2015 TM01 Termination of appointment of John Harold Cresswell as a director on 1 August 2015
17 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
02 Dec 2014 CH01 Director's details changed for Mr John Harold Cresswell on 14 November 2014
12 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
17 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
02 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
19 Jun 2013 CH03 Secretary's details changed for William Michael Giles on 25 May 2013
21 May 2013 CERTNM Company name changed mukbl multiplex LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
21 May 2013 CONNOT Change of name notice
21 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
15 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
29 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011