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)
23 May 2012 AP01 Appointment of Dr. Rebecca Thirza Todd as a director
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 10 April 2012
  • GBP 3,553.00
26 Apr 2012 AP01 Appointment of Mr Peter Woodford as a director
24 Apr 2012 AP01 Appointment of Mr Christopher Yates as a director
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 3,496.00
17 Apr 2012 AR01 Annual return made up to 16 February 2012 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
12 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transaction 22/03/2012
04 Apr 2012 SH08 Change of share class name or designation
22 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,696
29 Mar 2011 AR01 Annual return made up to 16 February 2011 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
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 42.2 restriction setting out max shares allotted be revoked. 29/10/2010
08 Nov 2010 SH01 Statement of capital following an allotment of shares on 3 November 2010
  • GBP 1,526.00
13 Jul 2010 TM01 Termination of appointment of Chris Yates as a director
06 Jul 2010 AD01 Registered office address changed from 100 Victoria Embankment London EC4Y 0DH on 6 July 2010
03 Mar 2010 AR01 Annual return made up to 16 February 2010
24 Feb 2010 CH01 Director's details changed for Dr Christopher William Hand on 22 February 2010
02 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
04 Nov 2009 TM02 Termination of appointment of Emma Yates as a secretary
03 Mar 2009 363a Return made up to 16/01/09; full list of members
12 Jun 2008 88(2) Ad 10/06/08\gbp si 383@1=383\gbp ic 100/483\
  • 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
12 Jun 2008 123 Gbp nc 500/900\10/06/08
12 Jun 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital