ABINGWORTH CCD GP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of John Heard as a secretary on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Ms Emma Jane O'reilly as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Ms Emma Jane O'reilly as a secretary on 2025-07-21

View Document

21/07/2521 July 2025 NewTermination of appointment of John Grayson Heard as a director on 2025-07-21

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

26/05/2526 May 2025 Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to 1 st. James's Market London SW1Y 4AH on 2025-05-26

View Document

03/04/253 April 2025 Appointment of Mr Jeremy Wayne Anderson as a director on 2025-03-25

View Document

03/04/253 April 2025 Appointment of Mr Andrew John Howlett-Bolton as a director on 2025-03-25

View Document

03/04/253 April 2025 Appointment of Mr Robert William Rosen as a director on 2025-03-25

View Document

03/04/253 April 2025 Termination of appointment of Neil Antony Cooper as a director on 2025-03-25

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

18/05/2318 May 2023 Termination of appointment of Timothy John Haines as a director on 2023-05-16

View Document

18/05/2318 May 2023 Appointment of Mr Neil Antony Cooper as a director on 2023-05-16

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2022-06-30

View Document

14/10/2214 October 2022 Current accounting period shortened from 2023-06-30 to 2022-12-31

View Document

11/02/2211 February 2022 Full accounts made up to 2021-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN HAINES

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN HAINES

View Document

10/06/1510 June 2015 COMPANY NAME CHANGED ABINGWORTH PCD GP LIMITED CERTIFICATE ISSUED ON 10/06/15

View Document

03/06/153 June 2015 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