Advanced company searchLink opens in new window

ABINGDON HEALTH PLC

Company number 06475379

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)
15 Jan 2020 AP01 Appointment of Mr Scott Andrew Page as a director on 20 December 2019
10 Jan 2020 TM01 Termination of appointment of Richard James Marlow as a director on 20 December 2019
11 Sep 2019 AP03 Appointment of Mr Scott Andrew Page as a secretary on 11 September 2019
11 Sep 2019 TM02 Termination of appointment of Richard James Marlow as a secretary on 11 September 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
07 Feb 2019 PSC02 Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 18 January 2019
07 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 7 February 2019
05 Feb 2019 AA Group of companies' accounts made up to 30 June 2018
31 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 15,323.276
23 Jul 2018 SH10 Particulars of variation of rights attached to shares
12 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
11 Jun 2018 SH10 Particulars of variation of rights attached to shares
08 Jun 2018 SH08 Change of share class name or designation
07 Jun 2018 PSC08 Notification of a person with significant control statement
29 May 2018 PSC07 Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 11 May 2018
24 May 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 11,406.826
24 May 2018 TM01 Termination of appointment of James Hay Wilkie as a director on 11 May 2018
24 May 2018 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 11 May 2018
24 May 2018 MR04 Satisfaction of charge 064753790003 in full
24 May 2018 MR04 Satisfaction of charge 064753790001 in full
24 May 2018 MR04 Satisfaction of charge 064753790002 in full
22 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 23 March 2018
29 Mar 2018 TM01 Termination of appointment of Simon Christopher Cartmell as a director on 23 March 2018