ABINGWORTH AVILLION BLOCKER 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

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

View Document

07/04/257 April 2025 Appointment of Mr John Grayson Heard 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

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 Robert William Rosen 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

01/12/241 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Termination of appointment of Quentin Lionel Genghis Lloyd-Harris as a director on 2023-09-26

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/12/148 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/12/1231 December 2012 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

19/11/1219 November 2012 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