- Company Overview for ABLE CONSTRUCTION (CAMBRIDGE) LTD (08357132)
- Filing history for ABLE CONSTRUCTION (CAMBRIDGE) LTD (08357132)
- People for ABLE CONSTRUCTION (CAMBRIDGE) LTD (08357132)
- Charges for ABLE CONSTRUCTION (CAMBRIDGE) LTD (08357132)
- More for ABLE CONSTRUCTION (CAMBRIDGE) LTD (08357132)
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) |
---|---|---|---|
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
27 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 27 September 2023
|
|
27 Sep 2023 | AP03 | Appointment of Ms Ashley Allen as a secretary on 27 September 2023 | |
03 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from 36 Bushel Lane Soham Ely CB7 5BY England to Kenilworth 76 Clay Street Soham Ely CB7 5HH on 23 January 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
25 Oct 2022 | SH03 |
Purchase of own shares.
|
|
01 Sep 2022 | PSC07 | Cessation of Joanne Heslop as a person with significant control on 1 May 2022 | |
01 Sep 2022 | PSC07 | Cessation of Garry Heslop as a person with significant control on 1 May 2022 | |
01 Sep 2022 | PSC04 | Change of details for Mr Darren Heslop as a person with significant control on 1 May 2022 | |
04 May 2022 | TM01 | Termination of appointment of Garry Heslop as a director on 30 April 2022 | |
04 May 2022 | TM01 | Termination of appointment of Joanne Clare Heslop as a director on 30 April 2022 | |
04 May 2022 | AD01 | Registered office address changed from Avenue House High Street Madingley Cambridge CB23 8AB England to 36 Bushel Lane Soham Ely CB7 5BY on 4 May 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | PSC01 | Notification of Joanne Heslop as a person with significant control on 18 May 2021 | |
18 May 2021 | SH01 |
Statement of capital following an allotment of shares on 18 May 2021
|
|
19 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
19 Feb 2021 | TM01 | Termination of appointment of Robert Heslop as a director on 11 September 2020 | |
19 Feb 2021 | CH01 | Director's details changed for Joanne Clare Heslop on 1 February 2018 | |
19 Feb 2021 | CH01 | Director's details changed for Garry Heslop on 1 February 2018 | |
19 Feb 2021 | PSC01 | Notification of Darren Heslop as a person with significant control on 1 November 2020 | |
19 Feb 2021 | CH01 | Director's details changed for Mr Darren Heslop on 1 November 2020 | |
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|