- Company Overview for ABI BILLINGHURST & ASSOCIATES (08875988)
- Filing history for ABI BILLINGHURST & ASSOCIATES (08875988)
- People for ABI BILLINGHURST & ASSOCIATES (08875988)
- More for ABI BILLINGHURST & ASSOCIATES (08875988)
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 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
07 Feb 2022 | AP01 | Appointment of Naomi King as a director on 25 January 2022 | |
04 Feb 2022 | AP01 | Appointment of Cadence Jean Willis as a director on 25 January 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from Unit 2K, Leroy House Essex Road London N1 3QP England to Unit 104 Screenworks 22 Highbury Grove London N5 2EF on 3 February 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Wesley Elisha Etan as a director on 25 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Krystle Toni Mcgilvery as a director on 25 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Pippa Goodfellow as a director on 25 January 2022 | |
17 Dec 2021 | TM01 | Termination of appointment of Kamini Maria Micheline Rambellas as a director on 26 October 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Camille Warrington as a director on 26 October 2021 | |
17 Dec 2021 | AP01 | Appointment of Ms Janice Rosemary Altenor as a director on 26 October 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
18 Nov 2020 | CH01 | Director's details changed for Mr Wesley Elisha Etan on 18 November 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Dr Camille Warrington on 18 November 2020 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Norah O'brien as a director on 28 July 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
20 Dec 2019 | CH01 | Director's details changed for Dr Camille Warrington on 19 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Abigail Susan Billinghurst on 19 December 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Dr Camille Warrington on 21 September 2019 | |
21 Sep 2019 | CH01 | Director's details changed for Ms Norah O’Brien on 21 September 2019 | |
21 Sep 2019 | AP01 | Appointment of Ms Kamini Maria Micheline Rambellas as a director on 2 August 2019 | |
21 Sep 2019 | AD01 | Registered office address changed from 55 Corker Walk Andover Community Centre London N7 7RY England to Unit 2K, Leroy House Essex Road London N1 3QP on 21 September 2019 |