Advanced company searchLink opens in new window

ABP SECRETARIAT SERVICES LIMITED

Company number 08058898

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)
14 Jan 2017 TM01 Termination of appointment of Krasina Mileva as a director on 11 January 2017
29 Dec 2016 TM01 Termination of appointment of Catrin Jones as a director on 4 November 2016
07 Dec 2016 AP01 Appointment of Ms Krasina Mileva as a director on 7 December 2016
17 Jun 2016 CH01 Director's details changed for Mr Andrew Charles Garner on 6 June 2016
02 Jun 2016 AD01 Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016
13 May 2016 TM01 Termination of appointment of Simon Paul as a director on 13 May 2016
11 May 2016 CH01 Director's details changed for Mrs Kim Michele Clear on 2 May 2016
06 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
14 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Oct 2015 AP01 Appointment of Mrs Kim Michele Clear as a director on 30 September 2015
02 Oct 2015 TM01 Termination of appointment of Geoffrey Keith Howard Mason as a director on 30 September 2015
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 CERTNM Company name changed abp major projects LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
25 Jun 2015 TM01 Termination of appointment of Michael Andrew Stacey as a director on 25 June 2015
25 Jun 2015 TM01 Termination of appointment of Ian Harvey Schofield as a director on 25 June 2015
25 Jun 2015 AP01 Appointment of Ms Catrin Jones as a director on 25 June 2015
25 Jun 2015 AP01 Appointment of Mr Andrew Charles Garner as a director on 25 June 2015
25 Jun 2015 AP01 Appointment of Mr Simon Paul as a director on 25 June 2015
25 Jun 2015 AP01 Appointment of Mr Geoffrey Keith Howard Mason as a director on 25 June 2015
07 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
25 Feb 2015 TM02 Termination of appointment of Ann Dibben as a secretary on 17 February 2015
08 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
25 Jun 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
25 Jun 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
09 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1