ABSTRACT (ABERDEEN 2) LIMITED

10 Rose And Crown Yard 10 Rose And Crown Yard, London, SW1Y 6RE, England
StatusACTIVE
Company No.08271923
CategoryPrivate Limited Company
Incorporated29 Oct 2012
Age11 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

ABSTRACT (ABERDEEN 2) LIMITED is an active private limited company with number 08271923. It was incorporated 11 years, 6 months, 27 days ago, on 29 October 2012. The company address is 10 Rose And Crown Yard 10 Rose And Crown Yard, London, SW1Y 6RE, England.



Company Fillings

Change person secretary company with change date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Stephanie Miles

Change date: 2024-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-09

Officer name: Petter Eng

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-09

Officer name: Mr Christian Melsom Myhre

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-01

Psc name: Fornebuporten Uk As

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Petter Eng

Appointment date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Torstein Storækre

Termination date: 2022-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082719230002

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 01 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 01 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

New address: 10 Rose and Crown Yard Rose & Crown Yard London SW1Y 6RE

Old address: Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 02 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 29 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 31 May 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 17 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 17 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 26 May 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 16 May 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 15 May 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2016

Action Date: 08 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082719230002

Charge creation date: 2016-06-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082719230001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 13 Apr 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 13 Apr 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2015-06-30

Documents

View document PDF

Resolution

Date: 09 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 30 Apr 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 30 Apr 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2014

Action Date: 30 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082719230001

Charge creation date: 2014-10-30

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abstract (cornwall 2) LIMITED\certificate issued on 21/07/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Lewis Glatman

Change date: 2013-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-21

Officer name: Mr Torstein Storækre

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Mcpherson

Termination date: 2012-12-17

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 29 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICIA CHEONG LIMITED

3 OUTFIELD CRESCENT,WOKINGHAM,RG40 2ET

Number:10578647
Status:ACTIVE
Category:Private Limited Company

BISKELBILAL LTD

23 MARKET STREET,LEICESTERSHIRE,LE17 4EJ

Number:11583746
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5175) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06064317
Status:ACTIVE
Category:Private Limited Company

EMERY-ROBERTS

16 NORTON AVENUE,PLYMOUTH,PL4 7PE

Number:LP013355
Status:ACTIVE
Category:Limited Partnership

MJ GROOMING LTD

144 NITHSDALE ROAD,GLASGOW,G41 5RB

Number:SC585063
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RISE CONTRACTS LIMITED

UNIT 16 METRO BUSINESS CENTRE,SYDENHAM,SE26 5BW

Number:06238481
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