About

Registered Number: 05027747
Date of Incorporation: 28/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: The Bull Yard, R/O 75 High Street, Ashford, Kent, TN24 8SN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.