Advanced company searchLink opens in new window

ABERCROMBIE PARTNERS LTD

Company number 08588316

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 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
06 Jan 2022 CS01 Confirmation statement made on 15 November 2021 with updates
06 Jan 2022 PSC04 Change of details for Mr Duncan William Harold Thomson as a person with significant control on 31 March 2021
06 Jan 2022 PSC07 Cessation of Thomas Edward Bradshaw as a person with significant control on 31 March 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 TM01 Termination of appointment of Thomas Edward Bradshaw as a director on 31 March 2021
06 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Nov 2019 PSC01 Notification of Duncan William Harold Thomson as a person with significant control on 1 September 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
15 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-07
15 Nov 2019 TM01 Termination of appointment of James Hamilton Low as a director on 1 September 2019
01 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 27/06/2018
01 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 27/06/2017
20 Sep 2019 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 20 September 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2018 CS01 Confirmation statement made on 27 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code and shareholder information change) was registered on 01/11/2019.
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,360.71