ABH MANAGEMENT LLP

C/O Begbies Traynor, Innovation Centre Medway C/O Begbies Traynor, Innovation Centre Medway, Chatham, ME5 9FD, Kent
StatusLIQUIDATION
Company No.OC420903
CategoryLimited Liability Partnership
Incorporated05 Feb 2018
Age6 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

ABH MANAGEMENT LLP is an liquidation limited liability partnership with number OC420903. It was incorporated 6 years, 3 months, 26 days ago, on 05 February 2018. The company address is C/O Begbies Traynor, Innovation Centre Medway C/O Begbies Traynor, Innovation Centre Medway, Chatham, ME5 9FD, Kent.



Company Fillings

Change registered office address limited liability partnership with date old address new address

Date: 14 Apr 2024

Action Date: 14 Apr 2024

Category: Address

Type: LLAD01

Old address: Cartshed Wickham Road Fareham Common Fareham PO17 5BN England

New address: C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

Change date: 2024-04-14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 03 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barry John Hudson

Termination date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Barry John Hudson

Cessation date: 2022-03-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-01

Officer name: Peter Geoffrey Mottershead

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-04

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

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: 13 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oliver Brockway

Termination date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4209030002

Charge creation date: 2019-02-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-03-14

Officer name: Mr Oliver Brockway

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael David Oliver

Termination date: 2019-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-04

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 31 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-08-01

Charge number: OC4209030001

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-15

Officer name: Thoroddur Ari Thoroddsson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-10

Officer name: Mr Thoroddur Ari Thoroddsson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Peter Geoffrey Mottershead

Appointment date: 2018-05-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-10

Officer name: Mr Thoroddur Ari Thoroddsson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Thoroddur Ari Thoroddsson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-05-04

Officer name: Mr Thoroddur Ari Thoroddsson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Geoffrey Mottershead

Termination date: 2018-05-04

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: LLAD01

Old address: 6 Elm Park Road Havant PO9 2AD United Kingdom

New address: Cartshed Wickham Road Fareham Common Fareham PO17 5BN

Change date: 2018-05-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-05-04

Officer name: Mr Thomas Andrew William Hull

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael David Oliver

Appointment date: 2018-05-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-23

Officer name: Mr Peter Geoffrey Mottershead

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Feb 2018

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A O'BRIEN CONSTRUCTION & LANDSCAPING LTD

10 BROAD O TH LANE,WIGAN,WN6 8EA

Number:10763923
Status:ACTIVE
Category:Private Limited Company

BINARY PLANET IT SOLUTIONS LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:09053603
Status:ACTIVE
Category:Private Limited Company

DAJ CONSULTANTS LIMITED

30 WESTGATE,OTLEY,LS21 3AS

Number:08166266
Status:ACTIVE
Category:Private Limited Company

REFLECTIONS ONLINE LTD

75 MONTPELIER RISE,WEMBLEY,HA9 8RQ

Number:11598898
Status:ACTIVE
Category:Private Limited Company

SELECT PERSONAL INTRODUCTIONS LIMITED

111 PICCADILLY,MANCHESTER,M1 2HY

Number:03839244
Status:ACTIVE
Category:Private Limited Company

THE SOWERBY GROUP LIMITED

68 FOREST DRIVE,EPPING,CM16 7EZ

Number:04717272
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