ABINGTON ESTATE PLANNING SERVICES LTD. - NORTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-20 View Report
Accounts. Accounts type total exemption full. 2023-05-24 View Report
Confirmation statement. Statement with updates. 2022-11-21 View Report
Accounts. Accounts type total exemption full. 2022-05-26 View Report
Confirmation statement. Statement with updates. 2021-11-23 View Report
Persons with significant control. Psc name: Mr David Robert Nicol. Change date: 2021-10-14. 2021-11-23 View Report
Officers. Change date: 2021-10-14. Officer name: Mr David Robert Nicol. 2021-11-23 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2020-11-20 View Report
Persons with significant control. Change date: 2020-09-18. Psc name: Mr David Robert Nicol. 2020-11-20 View Report
Officers. Officer name: Mr David Robert Nicol. Change date: 2020-09-18. 2020-11-20 View Report
Accounts. Accounts type total exemption full. 2020-07-29 View Report
Confirmation statement. Statement with updates. 2019-12-03 View Report
Persons with significant control. Change date: 2018-12-05. Psc name: Mr David Robert Nicol. 2019-12-03 View Report
Officers. Change date: 2018-12-05. Officer name: Mr David Robert Nicol. 2019-12-03 View Report
Accounts. Accounts type total exemption full. 2019-06-13 View Report
Confirmation statement. Statement with updates. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Confirmation statement. Statement with updates. 2017-11-23 View Report
Persons with significant control. Psc name: Mr David Robert Nicol. Change date: 2017-07-21. 2017-07-21 View Report
Officers. Officer name: Mr David Robert Nicol. Change date: 2017-07-21. 2017-07-21 View Report
Accounts. Accounts type total exemption full. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type total exemption small. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Officers. Officer name: Madeleine Jane Nicol. Termination date: 2015-01-15. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2015-03-09 View Report
Officers. Officer name: David Robert Nicol. Change date: 2015-01-15. 2015-01-15 View Report
Annual return. With made up date full list shareholders. 2014-11-20 View Report
Address. Change date: 2014-11-20. Old address: 38 the Drive Abington Northampton Northamptonshire NN1 4SJ. New address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF. 2014-11-20 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Accounts. Accounts type total exemption small. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2012-11-26 View Report
Accounts. Accounts type total exemption small. 2012-03-26 View Report
Annual return. With made up date full list shareholders. 2011-11-23 View Report
Officers. Change date: 2011-11-01. Officer name: David Robert Nicol. 2011-11-23 View Report
Address. Old address: 65 the Drive Northampton Northamptonshire NN1 4SJ England. Change date: 2011-11-21. 2011-11-21 View Report
Officers. Officer name: Mrs Madeleine Jane Nicol. Change date: 2011-03-14. 2011-03-23 View Report
Officers. Officer name: David Robert Nicol. Change date: 2011-03-14. 2011-03-23 View Report
Accounts. Accounts type total exemption small. 2011-03-04 View Report
Annual return. With made up date full list shareholders. 2010-11-24 View Report
Accounts. Accounts type total exemption small. 2010-04-13 View Report
Annual return. With made up date full list shareholders. 2009-11-24 View Report
Officers. Description: Secretary appointed mrs madeleine jane nicol. 2009-04-17 View Report
Officers. Description: Appointment terminated secretary anne nicol. 2009-04-17 View Report
Accounts. Accounts type total exemption small. 2009-04-07 View Report
Change of name. Description: Company name changed lowick financial services LIMITED\certificate issued on 05/01/09. 2009-01-03 View Report
Address. Description: Registered office changed on 29/12/2008 from 12 de narde road dereham norfolk NR19 2HQ. 2008-12-29 View Report
Annual return. Legacy. 2008-12-18 View Report