About

Registered Number: 06210099
Date of Incorporation: 12/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 20 Fulwood Avenue Fulwood Avenue, Bournemouth, BH11 9NJ,

 

Ab Freehold Ltd was registered on 12 April 2007 and are based in Bournemouth, it's status at Companies House is "Active". We don't know the number of employees at the company. Mallorie, Paul William, Grove, James, Sanders, Lisa Ann, Hamilton, Gillian, Key, Mark are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVE, James 16 May 2017 - 1
HAMILTON, Gillian 12 April 2007 06 May 2009 1
KEY, Mark 30 May 2018 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
MALLORIE, Paul William 11 April 2015 - 1
SANDERS, Lisa Ann 12 April 2007 07 October 2008 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AD01 - Change of registered office address 10 February 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 07 June 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 08 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 23 April 2015
AP03 - Appointment of secretary 16 April 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 21 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AD01 - Change of registered office address 06 January 2014
AA - Annual Accounts 27 July 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
SH01 - Return of Allotment of shares 28 November 2009
AP01 - Appointment of director 25 November 2009
AD01 - Change of registered office address 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 28 July 2008
225 - Change of Accounting Reference Date 25 July 2008
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.