Advanced company searchLink opens in new window

ABPA HOLDINGS LIMITED

Company number 07847153

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)
10 Feb 2015 TM01 Termination of appointment of David William Kerr as a director on 6 February 2015
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
05 Nov 2014 AP03 Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 5 November 2014
31 Jul 2014 CH01 Director's details changed for Mr David William Kerr on 22 June 2014
12 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
20 Jan 2014 TM02 Termination of appointment of Elaine Richardson as a secretary
09 Dec 2013 AP03 Appointment of Ms Elaine Richardson as a secretary
18 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
11 Oct 2013 CH03 Secretary's details changed for Ms Ann Rutter on 26 September 2013
25 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
06 Aug 2013 AP01 Appointment of Mr Stephen Keith James Nelson as a director
17 Jul 2013 TM01 Termination of appointment of Kenton Bradbury as a director
24 May 2013 CH01 Director's details changed for Mr George Philip Roger Kay on 29 January 2013
13 Feb 2013 AP01 Appointment of Mr Edward Hilton Clarke as a director
12 Feb 2013 TM01 Termination of appointment of James Cooper as a director
22 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,000
26 Oct 2012 CH01 Director's details changed for Mr Peter Robert Lyneham on 14 November 2011
26 Oct 2012 CH01 Director's details changed for Mr Philippe Anastase Busslinger on 1 December 2011
10 May 2012 AA Group of companies' accounts made up to 31 December 2011
07 Feb 2012 AP01 Appointment of Mr John James Mcmanus as a director
06 Feb 2012 AA01 Previous accounting period shortened from 30 November 2012 to 31 December 2011
04 Jan 2012 MG01 Duplicate mortgage certificatecharge no:3
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2