ABBOTSFORD CAPITAL LIMITED

Ashdene High Park Avenue Ashdene High Park Avenue, Leatherhead, KT24 5DF, England
StatusACTIVE
Company No.10084827
CategoryPrivate Limited Company
Incorporated24 Mar 2016
Age8 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

ABBOTSFORD CAPITAL LIMITED is an active private limited company with number 10084827. It was incorporated 8 years, 1 month, 4 days ago, on 24 March 2016. The company address is Ashdene High Park Avenue Ashdene High Park Avenue, Leatherhead, KT24 5DF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

New address: Ashdene High Park Avenue East Horsley Leatherhead KT24 5DF

Old address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom

Change date: 2024-04-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-19

Officer name: Mr Brendan James Barry

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vistra Company Secretaries Limited

Termination date: 2024-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2023

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-17

Psc name: Colin Burnett

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2023

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-16

Psc name: Royal Dutch Shell Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2022-10-18

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan James Barry

Termination date: 2022-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 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: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-16

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Change date: 2017-06-01

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-04-02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 24 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ICLADUK LIMITED

24 BONCHURCH ROAD,LONDON,W10 5SU

Number:09122879
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARTY ZONE LIMITED

7 TENNYSON ROAD, HUTTON,ESSEX,CM13 2SJ

Number:03896682
Status:ACTIVE
Category:Private Limited Company

RDB DESIGN LTD

10A CASTLE MEADOW,NORWICH,NR1 3DE

Number:11828217
Status:ACTIVE
Category:Private Limited Company

RONAK OSMAN LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:06681791
Status:ACTIVE
Category:Private Limited Company

S J PEDLEY CONSTRUCTION LTD

MULBERRY BARN MAWLES LANE,CHIPPING NORTON,OX7 6DA

Number:08857826
Status:ACTIVE
Category:Private Limited Company

SEND A COW

THE OLD ESTATE YARD,BATH,BA2 9BR

Number:02290024
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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