Advanced company searchLink opens in new window

ABP RETAIL LIMITED

Company number 06009028

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)
28 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
25 Aug 2022 TM01 Termination of appointment of Stephen Geoffrey Cooper as a director on 13 May 2022
25 Aug 2022 AP01 Appointment of Mr Andrew Bernard Jackson as a director on 11 July 2022
01 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
04 Aug 2021 CH03 Secretary's details changed for Mr Stephen Barnes on 4 August 2021
25 Mar 2021 AA Accounts for a small company made up to 31 December 2020
03 Dec 2020 AA Accounts for a small company made up to 31 December 2019
03 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with updates
03 Dec 2020 PSC05 Change of details for The Parachute Regiment Charity Ltd as a person with significant control on 26 November 2019
26 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
03 Sep 2019 AA Accounts for a small company made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
13 Sep 2017 AA Accounts for a small company made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
18 Jul 2016 AA Accounts for a small company made up to 31 December 2015
25 Nov 2015 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 25 November 2015
25 Nov 2015 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Terence House Denman Street East Nottingham NG7 3GX on 25 November 2015
25 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
25 Nov 2015 CH01 Director's details changed for Mr Stephen Geoffrey Cooper on 23 November 2015
24 Nov 2015 CH03 Secretary's details changed for Mr Stephen Barnes on 23 November 2015