ABBOT FIRE GROUP HC LIMITED
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Appointment of Ms Cherie Lisa Stephanie Harris as a director on 2025-08-03 |
31/07/2531 July 2025 New | Current accounting period extended from 2025-09-30 to 2025-12-31 |
14/05/2514 May 2025 | Unaudited abridged accounts made up to 2024-09-30 |
28/04/2528 April 2025 | Registration of charge 084811460002, created on 2025-04-22 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-09 with updates |
11/02/2511 February 2025 | Appointment of Mr Daniel Jacobus Claassen as a director on 2025-02-03 |
11/02/2511 February 2025 | Appointment of Ms Loraine Marie Saunders as a director on 2025-02-03 |
27/01/2527 January 2025 | Termination of appointment of Christine Angela Walton as a secretary on 2024-11-29 |
27/01/2527 January 2025 | Cessation of Nigel George Walton as a person with significant control on 2024-11-29 |
27/01/2527 January 2025 | Cessation of Christine Angela Walton as a person with significant control on 2024-11-29 |
27/01/2527 January 2025 | Notification of Compliance Group Limited as a person with significant control on 2024-11-29 |
27/01/2527 January 2025 | Registered office address changed from Abbots Barn Radclive Road Gawcott Buckingham MK18 4AA to 85 Great Portland Street London W1W 7LT on 2025-01-27 |
20/12/2420 December 2024 | Satisfaction of charge 084811460001 in full |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-09 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/06/2315 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-09 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/04/225 April 2022 | Director's details changed for Mrs Christine Angela Walton on 2022-04-05 |
05/04/225 April 2022 | Change of details for Mrs Christine Angela Walton as a person with significant control on 2022-04-05 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/05/2114 May 2021 | 30/09/20 UNAUDITED ABRIDGED |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES |
25/02/2125 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANGELA WALTON / 25/02/2021 |
25/02/2125 February 2021 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANGELA WALTON / 25/02/2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
05/03/195 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/09/1812 September 2018 | CURREXT FROM 31/03/2018 TO 30/09/2018 |
11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTINE ANGELA WALTON / 10/04/2017 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANGELA WALTON / 22/12/2016 |
22/12/1622 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANGELA WALTON / 22/12/2016 |
22/12/1622 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE WALTON / 22/12/2016 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 1 HATHAWAY COURT, CROWNHILL MILTON KEYNES BUCKS MK8 0LG |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/05/1320 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084811460001 |
23/04/1323 April 2013 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
09/04/139 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABBOT FIRE GROUP HC LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company