About

Registered Number: 03734280
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

 

Abc Holdings Ltd was founded on 17 March 1999 and has its registered office in Hythe, it has a status of "Active". Abc Holdings Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEARE, Catherine Mary 15 July 2013 17 June 2014 1
DALY, Michael Gerard 17 June 2014 12 February 2016 1
DALY, Michael Gerard 30 January 2013 15 July 2013 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
AA - Annual Accounts 03 January 2020
PSC02 - N/A 26 July 2019
PSC09 - N/A 26 July 2019
TM01 - Termination of appointment of director 15 July 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 07 December 2016
AR01 - Annual Return 05 April 2016
TM02 - Termination of appointment of secretary 16 February 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 24 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 27 November 2014
AP03 - Appointment of secretary 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 02 January 2014
AP03 - Appointment of secretary 08 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
AR01 - Annual Return 11 April 2013
AP03 - Appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 27 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 24 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 18 January 2010
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 15 April 2009
RESOLUTIONS - N/A 06 April 2009
AA - Annual Accounts 27 December 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 14 July 2005
363s - Annual Return 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
RESOLUTIONS - N/A 04 March 2005
RESOLUTIONS - N/A 04 March 2005
RESOLUTIONS - N/A 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
AA - Annual Accounts 21 August 2003
287 - Change in situation or address of Registered Office 21 May 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 24 January 2003
RESOLUTIONS - N/A 27 August 2002
MEM/ARTS - N/A 27 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
169 - Return by a company purchasing its own shares 01 June 2002
RESOLUTIONS - N/A 10 May 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 05 July 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
AA - Annual Accounts 21 August 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
123 - Notice of increase in nominal capital 09 June 2000
363s - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
287 - Change in situation or address of Registered Office 28 April 1999
CERTNM - Change of name certificate 06 April 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2015 Outstanding

N/A

Debenture 28 December 2012 Fully Satisfied

N/A

Debenture 07 June 2011 Fully Satisfied

N/A

Debenture 22 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.