ABP 1 LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mrs Katherine Georgina Cook on 2025-01-20

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Andrew Michael Bell on 2025-02-25

View Document

21/10/2421 October 2024 Director's details changed for Mr Andrew Michael Bell on 2024-10-21

View Document

18/08/2418 August 2024 Accounts for a small company made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

09/02/249 February 2024 Satisfaction of charge 134448010001 in full

View Document

09/02/249 February 2024 Satisfaction of charge 134448010003 in full

View Document

09/02/249 February 2024 Satisfaction of charge 134448010002 in full

View Document

05/02/245 February 2024 Cessation of Regional & City Airports Group Limited as a person with significant control on 2024-01-30

View Document

05/02/245 February 2024 Registration of charge 134448010004, created on 2024-01-30

View Document

05/02/245 February 2024 Notification of Regional & City Airports (Investments) Limited as a person with significant control on 2024-01-30

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

05/01/245 January 2024 Termination of appointment of Steven Paul Rigby as a director on 2024-01-01

View Document

05/01/245 January 2024 Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England to Airport House Exeter Airport Exeter Devon EX5 2BD on 2024-01-05

View Document

05/01/245 January 2024 Appointment of Mrs Katherine Georgina Cook as a director on 2024-01-01

View Document

05/01/245 January 2024 Appointment of Mr Stephen Leslie Gill as a director on 2024-01-01

View Document

05/01/245 January 2024 Appointment of Mrs Katherine Georgina Cook as a secretary on 2024-01-01

View Document

05/01/245 January 2024 Termination of appointment of Michael Murray as a director on 2024-01-01

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/11/214 November 2021 Registration of charge 134448010002, created on 2021-10-29

View Document

04/11/214 November 2021 Registration of charge 134448010003, created on 2021-10-29

View Document

14/07/2114 July 2021 Registration of charge 134448010001, created on 2021-07-13

View Document

08/06/218 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/218 June 2021 CURRSHO FROM 30/06/2022 TO 31/03/2022

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