ABCO ANDERSON BEVERAGE CO PROPERTY LIMITED
Company number 10477015
- Company Overview for ABCO ANDERSON BEVERAGE CO PROPERTY LIMITED (10477015)
- Filing history for ABCO ANDERSON BEVERAGE CO PROPERTY LIMITED (10477015)
- People for ABCO ANDERSON BEVERAGE CO PROPERTY LIMITED (10477015)
- Charges for ABCO ANDERSON BEVERAGE CO PROPERTY LIMITED (10477015)
- More for ABCO ANDERSON BEVERAGE CO PROPERTY LIMITED (10477015)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
31 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
13 Jun 2023 | SH02 | Sub-division of shares on 19 May 2023 | |
13 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 19 May 2023
|
|
12 Jun 2023 | PSC01 | Notification of Gemma Anderson as a person with significant control on 20 May 2023 | |
12 Jun 2023 | PSC07 | Cessation of Stewart Miller Anderson as a person with significant control on 20 May 2023 | |
31 Jan 2023 | CH01 | Director's details changed for Mr Nigel Thomas Anderson on 30 April 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
30 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
26 May 2022 | MR01 | Registration of charge 104770150002, created on 24 May 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
01 Oct 2021 | AD01 | Registered office address changed from Equinox House Clifton Park Avenue York YO30 5PA United Kingdom to Unit C11 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 1 October 2021 | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
19 Nov 2018 | PSC01 | Notification of Nigel Thomas Anderson as a person with significant control on 14 November 2016 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
07 Feb 2017 | MR01 | Registration of charge 104770150001, created on 19 January 2017 | |
14 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-14
|