ABVR HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10597111 |
Category | Private Limited Company |
Incorporated | 02 Feb 2017 |
Age | 7 years, 5 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 03 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 05 May 2020
Category: Capital
Type: SH08
Documents
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
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
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
Legacy
Date: 25 Jan 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 01/02/2019
Documents
Capital alter shares subdivision
Date: 09 Jan 2020
Action Date: 17 Dec 2019
Category: Capital
Type: SH02
Date: 2019-12-17
Documents
Capital variation of rights attached to shares
Date: 06 Jan 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 06 Jan 2020
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 05 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 20 Jun 2017
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 19 Jun 2017
Action Date: 02 Jun 2017
Category: Capital
Type: SH02
Date: 2017-06-02
Documents
Resolution
Date: 16 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
28 LANGDALE DRIVE,LIVERPOOL,L31 9BR
Number: | 09178402 |
Status: | ACTIVE |
Category: | Private Limited Company |
COVENTRY(CIVIL)AVIATION,LIMITED
ROWLEY ROAD,,CV3 4FR
Number: | 00264201 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARGO BUSINESS PARK BAGNALL STREET,TIPTON,DY4 7BS
Number: | 08464240 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11917369 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9BY
Number: | SC016168 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,READING,RG1 1TG
Number: | 04705277 |
Status: | ACTIVE |
Category: | Private Limited Company |