Advanced company searchLink opens in new window

ABP FINANCE PLC

Company number 07847174

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)
09 May 2016 AA Full accounts made up to 31 December 2015
11 Feb 2016 CH01 Director's details changed for Mr George Philip Roger Kay on 10 February 2016
10 Feb 2016 CH01 Director's details changed for Mr Kenton Edward Bradbury on 10 February 2016
10 Feb 2016 CH01 Director's details changed for Mr Philippe Anastase Busslinger on 8 February 2016
10 Feb 2016 CH01 Director's details changed for Petros Stylianides on 10 February 2016
16 Dec 2015 TM01 Termination of appointment of John Michael Rolland as a director on 26 November 2015
16 Dec 2015 AP01 Appointment of Mr Kenton Edward Bradbury as a director on 26 November 2015
17 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
15 Jul 2015 CH01 Director's details changed for Mr Robert Boyd Pierre Wall on 7 July 2015
15 Jul 2015 AP01 Appointment of Mr Robert Wall as a director on 7 July 2015
09 Jul 2015 AP01 Appointment of Petros Stylianides as a director on 7 July 2015
09 Jul 2015 AP01 Appointment of Hakim Drissi Kaitouni as a director on 7 July 2015
08 Jul 2015 TM01 Termination of appointment of Edward Hilton Clarke as a director on 7 July 2015
08 Jul 2015 TM01 Termination of appointment of Peter Robert Lyneham as a director on 7 July 2015
08 Jul 2015 TM01 Termination of appointment of Stephen Keith James Nelson as a director on 7 July 2015
08 Jul 2015 TM01 Termination of appointment of Philippe Louis Hubert Camu as a director on 7 July 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
12 Mar 2015 CH01 Director's details changed for Mr John James Mcmanus on 4 March 2015
12 Mar 2015 CH01 Director's details changed for Mr John James Mcmanus on 4 March 2015
10 Feb 2015 TM01 Termination of appointment of David William Kerr as a director on 6 February 2015
20 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,000
31 Jul 2014 CH01 Director's details changed for Mr David William Kerr on 22 June 2014
12 Jun 2014 AA Full accounts made up to 31 December 2013
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 50,000
06 Aug 2013 AP01 Appointment of Mr Stephen Keith James Nelson as a director