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 Sep 2014 SH02 Sub-division of shares on 19 August 2014
06 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 19/08/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2014 AP01 Appointment of Dr James Hay Wilkie as a director on 1 September 2014
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 5,968.41
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 13 February 2014
  • GBP 4,369
19 May 2014 AD01 Registered office address changed from 9 Bridle Close Kingston upon Thames Surrey KT1 2JW on 19 May 2014
14 Mar 2014 AP01 Appointment of Mr Paul Lawrence Duncan as a director
14 Mar 2014 AP03 Appointment of Mr Richard James Marlow as a secretary
14 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31/01/2023 under section 1088 of the Companies Act 2006
21 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 4,219
26 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
15 Aug 2013 AP01 Appointment of Dr Jonathan Leslie Tobin as a director
16 Jul 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 20/05/13.
15 Jul 2013 TM01 Termination of appointment of Rebecca Todd as a director
17 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2013 SH10 Particulars of variation of rights attached to shares
05 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 4,199
  • ANNOTATION A second filing SH01 was registered on 16/07/13.
28 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31/01/2023 under section 1088 of the Companies Act 2006
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 4,119
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 4,119
13 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2013 AP01 Appointment of Mr Maxim Roger Duckworth as a director
24 Jan 2013 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
15 Jan 2013 AP01 Appointment of Mr Richard James Marlow as a director