Advanced company searchLink opens in new window

ABINGDON HEALTH PLC

Company number 06475379

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
22 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2023 AA Group of companies' accounts made up to 30 June 2023
18 Oct 2023 AP03 Appointment of Mr Chris Yates as a secretary on 18 October 2023
18 Oct 2023 TM02 Termination of appointment of Melanie Ross as a secretary on 18 October 2023
18 Oct 2023 TM01 Termination of appointment of Melanie Ross as a director on 18 October 2023
24 Mar 2023 MR04 Satisfaction of charge 064753790007 in full
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
30 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2022 AA Group of companies' accounts made up to 30 June 2022
14 Oct 2022 MR04 Satisfaction of charge 064753790006 in full
10 Oct 2022 TM01 Termination of appointment of Lyn Dafydd Rees as a director on 30 September 2022
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 76,008.4085
04 Jul 2022 TM02 Termination of appointment of Scott Andrew Page as a secretary on 28 June 2022
04 Jul 2022 AP03 Appointment of Mrs Melanie Ross as a secretary on 28 June 2022
23 Jun 2022 MR01 Registration of charge 064753790007, created on 22 June 2022
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 76,007.1065
18 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
10 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 76,003.9815
14 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
14 Sep 2021 AD03 Register(s) moved to registered inspection location 29 Wellington Street Leeds LS1 4DL
13 Sep 2021 AD02 Register inspection address has been changed to 29 Wellington Street Leeds LS1 4DL
17 May 2021 MR01 Registration of charge 064753790006, created on 26 April 2021