Advanced company searchLink opens in new window

ABF1 LIMITED

Company number 02386168

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)
12 Jun 2018 TM01 Termination of appointment of Colin Robert Jones as a director on 8 June 2018
09 Apr 2018 AP01 Appointment of Mr Tim Bratton as a director on 9 April 2018
09 Apr 2018 TM01 Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
21 Dec 2017 AP01 Appointment of Mr Colin Robert Jones as a director on 15 December 2017
21 Dec 2017 TM01 Termination of appointment of Paul Neville Hunt as a director on 15 December 2017
13 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017
21 Feb 2017 CH01 Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017
09 Feb 2017 CH01 Director's details changed for Mr Paul Neville Hunt on 8 February 2017
02 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Sep 2016 CH01 Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Apr 2016 TM02 Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015
29 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3,660,222
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2015 CC04 Statement of company's objects
12 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,660,222
31 Dec 2014 AD01 Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014
26 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
14 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3,660,222
07 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
12 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders