ABINGER INVESTMENTS LIMITED

1 Swan Wood Park 1 Swan Wood Park, Horam, TN21 0LL, East Sussex, United Kingdom
StatusACTIVE
Company No.10335327
CategoryPrivate Limited Company
Incorporated18 Aug 2016
Age7 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

ABINGER INVESTMENTS LIMITED is an active private limited company with number 10335327. It was incorporated 7 years, 9 months, 4 days ago, on 18 August 2016. The company address is 1 Swan Wood Park 1 Swan Wood Park, Horam, TN21 0LL, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2022

Action Date: 17 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-17

Psc name: Susan Margaret Brown

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2022

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-17

Officer name: Stewart Martin Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-12

Psc name: Marion Foster

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-12

Psc name: Clive David Woods

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-12

Officer name: Clive David Woods

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-12

Officer name: Mr Michael George Foster

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Mr Michael George Foster

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Martin Brown

Appointment date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Mr Brian David Stevenson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2021-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive David Woods

Change date: 2019-10-24

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive David Woods

Change date: 2019-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Incorporation company

Date: 18 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPBELL LEISURE LIMITED

60 TEMPLEMERE,WEYBRIDGE,KT13 9PB

Number:02833694
Status:ACTIVE
Category:Private Limited Company

CORMAN GROUP LP

15 FOXFIELD CLOSE,NORTHWOOD,HA6 3NU

Number:LP019994
Status:ACTIVE
Category:Limited Partnership

GRINBERG HOLDINGS LIMITED

FLAT 12 PIER HOUSE,LONDON,SW3 5HG

Number:11795066
Status:ACTIVE
Category:Private Limited Company

HYDURATION LIMITED

UNIT 1 BEECH ROAD BUSINESS PARK CADLEIGH,DEVON,PL21 9HN

Number:11003907
Status:ACTIVE
Category:Private Limited Company

PERRY SMITH PROPERTIES LTD

7 WOODLANDS DRIVE,CHESTER,CH2 3QQ

Number:10612983
Status:ACTIVE
Category:Private Limited Company

RICHARD COURT RTM COMPANY LIMITED

6 RICHARD COURT,CANNOCK,WS11 9UD

Number:07578696
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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