ABERCROMBIE PARTNERS LTD

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-15 with updates

View Document

06/01/226 January 2022 Cessation of Thomas Edward Bradshaw as a person with significant control on 2021-03-31

View Document

06/01/226 January 2022 Change of details for Mr Duncan William Harold Thomson as a person with significant control on 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Termination of appointment of Thomas Edward Bradshaw as a director on 2021-03-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN WILLIAM HAROLD THOMSON

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LOW

View Document

15/11/1915 November 2019 COMPANY NAME CHANGED ABERCROMBIE FINE WINES LIMITED CERTIFICATE ISSUED ON 15/11/19

View Document

01/11/191 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2017

View Document

01/11/191 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2018

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

14/02/1814 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 04/04/17 STATEMENT OF CAPITAL GBP 1360.71

View Document

04/10/174 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

02/10/172 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWARD BRADSHAW

View Document

07/02/177 February 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BRADSHAW / 24/08/2016

View Document

01/08/161 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/12/157 December 2015 19/11/15 STATEMENT OF CAPITAL GBP 1285.71

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR DUNCAN WILLIAM HAROLD THOMSON

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED JAMES LOW

View Document

23/10/1523 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 1214.28

View Document

23/10/1523 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1523 October 2015 CONSOLIDATION 28/09/15

View Document

08/07/158 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ UNITED KINGDOM

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD BRADSHAW / 09/07/2013

View Document

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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