- Company Overview for ABP RETAIL LIMITED (06009028)
- Filing history for ABP RETAIL LIMITED (06009028)
- People for ABP RETAIL LIMITED (06009028)
- More for ABP RETAIL LIMITED (06009028)
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) |
---|---|---|---|
24 Nov 2015 | CH01 | Director's details changed for Mr Raymond Neil Armstrong on 23 November 2015 | |
02 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Aug 2015 | TM01 | Termination of appointment of Alastair John Ralston-Saul as a director on 18 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 22 December 2014 | |
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Jun 2014 | AP01 | Appointment of Mr Stephen Geoffrey Cooper as a director | |
03 Jun 2014 | TM01 | Termination of appointment of David Parker as a director | |
25 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
21 Nov 2013 | AP03 | Appointment of Mr Stephen Barnes as a secretary | |
26 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
07 May 2013 | AD01 | Registered office address changed from the Broad Gate Tower Primrose Street London EC2A 2RS England on 7 May 2013 | |
03 May 2013 | CH01 | Director's details changed for Colonel David Charles Parker on 3 May 2013 | |
03 May 2013 | CH01 | Director's details changed for Mr Raymond Neil Armstrong on 3 May 2013 | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Jun 2012 | TM02 | Termination of appointment of Richard Langrishe as a secretary | |
24 Jan 2012 | AD01 | Registered office address changed from Browning Barracks Aldershot Hampshire GU11 2BU on 24 January 2012 | |
24 Jan 2012 | AP01 | Appointment of Mr Raymond Neil Armstrong as a director | |
28 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
28 Nov 2011 | CH01 | Director's details changed for Colonel David Charles Parker on 3 June 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jun 2011 | AP01 | Appointment of Colonel David Charles Parker as a director |