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)
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
  • GBP 2
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
  • GBP 1
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