ABVR HOLDINGS LIMITED

1-2 Harvard Way 1-2 Harvard Way, Normanton, WF6 1FL, England
StatusACTIVE
Company No.10597111
CategoryPrivate Limited Company
Incorporated02 Feb 2017
Age7 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

ABVR HOLDINGS LIMITED is an active private limited company with number 10597111. It was incorporated 7 years, 5 months, 4 days ago, on 02 February 2017. The company address is 1-2 Harvard Way 1-2 Harvard Way, Normanton, WF6 1FL, England.



Company Fillings

Accounts with accounts type group

Date: 06 Mar 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rutland Iii Gp Llp

Cessation date: 2023-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Marley

Termination date: 2023-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Edward William Vaughan

Termination date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Andrew Potter

Termination date: 2022-08-05

Documents

View document PDF

Resolution

Date: 03 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Marley

Appointment date: 2021-08-24

Documents

View document PDF

Miscellaneous

Date: 22 Jun 2021

Category: Miscellaneous

Type: MISC

Description: This resolution was removed from the public register on 04/08/2022 as it was extra statutory information

Documents

View document PDF

Legacy

Date: 22 Jun 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Admin Removed This document contained unnecessary material and was administratively removed from the public register on 03/08/2022.

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Date: 2021-05-28

Capital : 7,066,260 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

Old address: The Car Auction Drovers Way Chelmsford CM2 5PP England

New address: 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Pria Dipak Khot

Appointment date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-07

Officer name: Ms Pria Dipak Khot

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mr Greg Macleod

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dentons Secretaries Limited

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pria Dipak Khot

Appointment date: 2020-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Thomas Hodson

Termination date: 2020-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leslie Crichton

Termination date: 2020-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Tristan Craddock

Termination date: 2020-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rutland Iii Gp Llp

Notification date: 2017-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rutland Partners Llp

Notification date: 2017-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rutland Registrations Limited

Cessation date: 2017-02-02

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2020

Action Date: 23 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-23

Capital : 7,065,260 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Feb 2020

Action Date: 17 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-17

Capital : 5,065,260 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Legacy

Date: 25 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/02/2019

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jan 2020

Action Date: 17 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2020

Action Date: 17 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-17

Capital : 5,065,260 GBP

Documents

View document PDF

Resolution

Date: 05 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn David Paul Scarborough

Termination date: 2019-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Greg Macleod

Appointment date: 2019-12-17

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2019

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Owen

Termination date: 2018-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Edward William Vaughan

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leslie Crichton

Appointment date: 2018-03-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dentons Secretaries Limited

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Owen

Appointment date: 2018-03-29

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Apr 2018

Action Date: 02 Jun 2017

Category: Capital

Type: RP04SH01

Date: 2017-06-02

Capital : 45,250.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-28

Capital : 46,050 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2018

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-01

Capital : 45,750.0000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-02

Psc name: Rutland Registrations Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Feb 2018

Category: Address

Type: AD03

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

Documents

View document PDF

Change sail address company with new address

Date: 01 Feb 2018

Category: Address

Type: AD02

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Hoy

Termination date: 2017-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

Old address: Cunard House 15 Regent Street London SW1Y 4LR

New address: The Car Auction Drovers Way Chelmsford CM2 5PP

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2017

Action Date: 02 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-02

Capital : 51,300 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martin James Scarborough

Appointment date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn David Paul Scarborough

Appointment date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Hoy

Appointment date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Andrew Potter

Appointment date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Thomas Hodson

Appointment date: 2017-06-02

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jun 2017

Action Date: 02 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-02

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJK CONSULTING (UK) LIMITED

28 LANGDALE DRIVE,LIVERPOOL,L31 9BR

Number:09178402
Status:ACTIVE
Category:Private Limited Company
Number:00264201
Status:ACTIVE
Category:Private Limited Company

CPGB PROPERTIES LTD

CARGO BUSINESS PARK BAGNALL STREET,TIPTON,DY4 7BS

Number:08464240
Status:ACTIVE
Category:Private Limited Company

FERNBARON LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11917369
Status:ACTIVE
Category:Private Limited Company

FORBES SIMMERS LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SC016168
Status:ACTIVE
Category:Private Limited Company

RESOLVETEL LIMITED

VICTORIA HOUSE,READING,RG1 1TG

Number:04705277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source