- Company Overview for ABCOR FINANCE NO 2 LIMITED (13287224)
- Filing history for ABCOR FINANCE NO 2 LIMITED (13287224)
- People for ABCOR FINANCE NO 2 LIMITED (13287224)
- Charges for ABCOR FINANCE NO 2 LIMITED (13287224)
- More for ABCOR FINANCE NO 2 LIMITED (13287224)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
18 Dec 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
28 Mar 2023 | PSC07 | Cessation of Abcor Finance Limited as a person with significant control on 25 March 2022 | |
15 Dec 2022 | PSC01 | Notification of Colm O'reilly as a person with significant control on 23 March 2021 | |
15 Dec 2022 | PSC01 | Notification of Andrew Leslie Beck as a person with significant control on 23 March 2021 | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Jul 2022 | MR01 | Registration of charge 132872240001, created on 21 July 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Andrew Beck on 13 June 2022 | |
13 Jun 2022 | CH03 | Secretary's details changed for Mr Andrew Beck on 13 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
03 Sep 2021 | PSC02 | Notification of Abcor Finance Limited as a person with significant control on 23 March 2021 | |
24 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 24 August 2021 | |
23 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-23
|