Having been setup in 2004, Absolute Financial Management Ltd have registered office in Ashford, Kent, it's status is listed as "Active". The current directors of the business are Broad, Hayley Victoria, Watt, Spencer Robert, Everson, Leslie.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROAD, Hayley Victoria | 25 August 2016 | - | 1 |
WATT, Spencer Robert | 28 January 2004 | - | 1 |
EVERSON, Leslie | 28 January 2004 | 01 October 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 June 2020 | |
SH08 - Notice of name or other designation of class of shares | 24 February 2020 | |
RESOLUTIONS - N/A | 14 February 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 February 2020 | |
PSC02 - N/A | 14 February 2020 | |
MR01 - N/A | 11 February 2020 | |
CS01 - N/A | 29 January 2020 | |
MR04 - N/A | 29 January 2020 | |
AA - Annual Accounts | 12 July 2019 | |
RESOLUTIONS - N/A | 15 March 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 March 2019 | |
CS01 - N/A | 19 February 2019 | |
SH08 - Notice of name or other designation of class of shares | 13 February 2019 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 18 September 2017 | |
AD01 - Change of registered office address | 20 April 2017 | |
CS01 - N/A | 30 January 2017 | |
SH01 - Return of Allotment of shares | 22 December 2016 | |
SH01 - Return of Allotment of shares | 22 December 2016 | |
SH01 - Return of Allotment of shares | 22 December 2016 | |
SH01 - Return of Allotment of shares | 22 December 2016 | |
SH01 - Return of Allotment of shares | 22 December 2016 | |
AP01 - Appointment of director | 21 December 2016 | |
SH01 - Return of Allotment of shares | 21 December 2016 | |
CH01 - Change of particulars for director | 10 November 2016 | |
CH01 - Change of particulars for director | 09 November 2016 | |
AA - Annual Accounts | 14 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 July 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 July 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AR01 - Annual Return | 29 January 2016 | |
RESOLUTIONS - N/A | 14 December 2015 | |
SH01 - Return of Allotment of shares | 14 December 2015 | |
SH01 - Return of Allotment of shares | 14 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 14 December 2015 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AD01 - Change of registered office address | 09 June 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AD04 - Change of location of company records to the registered office | 07 February 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 17 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 February 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 01 June 2007 | |
363a - Annual Return | 20 April 2007 | |
225 - Change of Accounting Reference Date | 24 January 2007 | |
AA - Annual Accounts | 13 September 2006 | |
395 - Particulars of a mortgage or charge | 27 January 2006 | |
363s - Annual Return | 19 January 2006 | |
363s - Annual Return | 21 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2005 | |
AA - Annual Accounts | 11 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 November 2004 | |
287 - Change in situation or address of Registered Office | 01 November 2004 | |
225 - Change of Accounting Reference Date | 01 November 2004 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
NEWINC - New incorporation documents | 28 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 February 2020 | Outstanding |
N/A |
Legal mortgage | 23 May 2007 | Outstanding |
N/A |
Debenture | 23 January 2006 | Fully Satisfied |
N/A |