ABRACLEAN LIMITED

01404968
36 ORGREAVE DRIVE SHEFFIELD ENGLAND S13 9NR

Documents

Documents
Date Category Description Pages
15 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 accounts Annual Accounts 11 Buy now
15 Feb 2024 officers Appointment of director (Mr Sean Wieland) 2 Buy now
15 Feb 2024 officers Appointment of director (Mr Christopher Pierce) 2 Buy now
30 Dec 2023 officers Termination of appointment of director (John Terence Phillips) 1 Buy now
11 Dec 2023 officers Appointment of director (Mrs Claire Twibell) 2 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 accounts Annual Accounts 12 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 12 Buy now
15 Sep 2022 officers Appointment of director (Mr John Terence Phillips) 2 Buy now
08 Sep 2022 officers Appointment of director (Mr John Robert Dodge) 2 Buy now
08 Sep 2022 officers Termination of appointment of director (Ian Francis) 1 Buy now
22 Oct 2021 resolution Resolution 3 Buy now
22 Oct 2021 incorporation Memorandum Articles 21 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 officers Appointment of director (Ms Katherine Yang) 2 Buy now
04 Oct 2021 officers Appointment of director (Mr Michael Currie) 2 Buy now
04 Oct 2021 officers Termination of appointment of director (Andrew John Howe) 1 Buy now
04 Oct 2021 officers Termination of appointment of director (Michael Leslie Stanley) 1 Buy now
04 Oct 2021 officers Termination of appointment of secretary (Laura Francis) 1 Buy now
23 Jul 2021 accounts Annual Accounts 13 Buy now
22 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2021 officers Change of particulars for director (Mr Michael Leslie Stanley) 2 Buy now
15 Jan 2021 officers Change of particulars for secretary (Laura Francis) 1 Buy now
15 Jan 2021 officers Change of particulars for director (Mr Andrew John Howe) 2 Buy now
15 Jan 2021 officers Change of particulars for director (Mr Ian Francis) 2 Buy now
11 Jan 2021 accounts Annual Accounts 12 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 officers Termination of appointment of director (Neil Walton) 1 Buy now
20 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 13 Buy now
08 Oct 2018 officers Change of particulars for director (Mr Andrew John Howe) 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 12 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 14 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 21 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
12 Oct 2015 annual-return Annual Return 7 Buy now
08 Oct 2014 annual-return Annual Return 7 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
20 Nov 2013 annual-return Annual Return 7 Buy now
03 Oct 2013 accounts Annual Accounts 7 Buy now
29 Oct 2012 annual-return Annual Return 7 Buy now
11 Sep 2012 accounts Annual Accounts 7 Buy now
24 Nov 2011 annual-return Annual Return 7 Buy now
01 Sep 2011 officers Change of particulars for secretary (Laura Francis) 2 Buy now
28 Jun 2011 accounts Annual Accounts 7 Buy now
17 Feb 2011 officers Change of particulars for director (Michael Leslie Stanley) 2 Buy now
18 Jan 2011 officers Appointment of secretary (Laura Francis) 2 Buy now
18 Nov 2010 officers Change of particulars for director (Andrew John Howe) 2 Buy now
18 Nov 2010 officers Change of particulars for director (Ian Francis) 2 Buy now
18 Nov 2010 officers Change of particulars for director (Michael Leslie Stanley) 2 Buy now
18 Nov 2010 officers Change of particulars for secretary (Michael Leslie Stanley) 2 Buy now
18 Nov 2010 officers Termination of appointment of secretary (Michael Stanley) 1 Buy now
02 Nov 2010 annual-return Annual Return 7 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
16 Mar 2010 officers Appointment of director (Neil Walton) 3 Buy now
14 Dec 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
16 Nov 2009 accounts Annual Accounts 7 Buy now
22 Jun 2009 address Registered office changed on 22/06/2009 from, regency house 45-51 chorley new road, bolton, BL1 4QR 1 Buy now
09 Feb 2009 accounts Annual Accounts 7 Buy now
08 Jan 2009 annual-return Return made up to 08/10/08; full list of members 4 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from, ann street, stockport, SK5 7PP 1 Buy now
09 May 2008 officers Director appointed andrew john howe 2 Buy now
07 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
06 May 2008 officers Director appointed ian francis 2 Buy now
06 May 2008 officers Director and secretary appointed michael stanley 2 Buy now
06 May 2008 capital Declaration of assistance for shares acquisition 6 Buy now
06 May 2008 resolution Resolution 3 Buy now
06 May 2008 resolution Resolution 9 Buy now
06 May 2008 officers Appointment terminated director and secretary stephen uphill 1 Buy now
06 May 2008 officers Appointment terminated director carolyn uphill 1 Buy now
25 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
23 Apr 2008 resolution Resolution 2 Buy now
23 Apr 2008 capital Conve 1 Buy now
04 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
23 Oct 2007 annual-return Return made up to 08/10/07; full list of members 3 Buy now
30 Jul 2007 accounts Annual Accounts 7 Buy now
20 Oct 2006 annual-return Return made up to 08/10/06; full list of members 3 Buy now
02 Aug 2006 accounts Annual Accounts 7 Buy now
10 Oct 2005 annual-return Return made up to 08/10/05; full list of members 3 Buy now
15 Aug 2005 accounts Annual Accounts 7 Buy now
26 Oct 2004 annual-return Return made up to 08/10/04; full list of members 7 Buy now
23 Jul 2004 accounts Annual Accounts 6 Buy now
23 Oct 2003 annual-return Return made up to 08/10/03; full list of members 7 Buy now
18 Aug 2003 accounts Annual Accounts 7 Buy now
19 Nov 2002 officers New secretary appointed 2 Buy now
19 Nov 2002 officers Secretary resigned 1 Buy now
06 Nov 2002 annual-return Return made up to 08/10/02; full list of members 7 Buy now
15 Aug 2002 accounts Annual Accounts 7 Buy now