ABP MEDICAL BILLING LIMITED

48 Waverley Drive Cheadle Hulme, Cheadle, SK8 7QE, Cheshire, England
StatusACTIVE
Company No.08219222
CategoryPrivate Limited Company
Incorporated18 Sep 2012
Age11 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

ABP MEDICAL BILLING LIMITED is an active private limited company with number 08219222. It was incorporated 11 years, 8 months, 20 days ago, on 18 September 2012. The company address is 48 Waverley Drive Cheadle Hulme, Cheadle, SK8 7QE, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: Mark Andrew Partakis

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Boguslawa Partakis

Change date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Partakis

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-14

Officer name: Mr Mark Andrew Partakis

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-14

Psc name: Mr Mark Andrew Partakis

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Boguslawa Partakis

Change date: 2018-12-14

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Boguslawa Partakis

Change date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

New address: 48 Waverley Drive Cheadle Hulme Cheadle Cheshire SK8 7QE

Old address: 19 st Davids Road Cheadle Cheshire SK8 2HE

Change date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Boguslawa Partakis

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Partakis

Appointment date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 18 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROK38 LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11716508
Status:ACTIVE
Category:Private Limited Company

CAPITAL CITY COLLEGE TRAINING

REGENT'S PARK CENTRE,LONDON,NW1 3HB

Number:10601847
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EAST LAKE EVENTS LTD

16B EASTLAKE ROAD,LONDON,SE5 9QL

Number:11817705
Status:ACTIVE
Category:Private Limited Company

EUROPLANT GROUP LIMITED

13 VANSITTART ESTATE,WINDSOR,SL4 1SE

Number:06162608
Status:ACTIVE
Category:Private Limited Company

LRM FLATPACK LTD

ABACUS HOUSE 68A,ROMFORD,RM1 1DA

Number:08575041
Status:ACTIVE
Category:Private Limited Company

TATTENHALL (UK) LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:10420803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source