20 ABERCORN PLACE LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-16 with updates

View Document

24/08/2424 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/05/2430 May 2024 Director's details changed for Ms Allison-Lily Hilary on 2024-04-23

View Document

30/05/2430 May 2024 Director's details changed for Ms Allison Bullock on 2024-04-23

View Document

30/05/2430 May 2024 Director's details changed for Ms Allison-Lily Hilary on 2024-04-23

View Document

30/05/2430 May 2024 Director's details changed for Ms Allison-Lily Hilary on 2024-05-29

View Document

30/05/2430 May 2024 Director's details changed for Ms Allison Hilary on 2024-04-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Director's details changed for Mr Igors Konovalovs on 2023-12-18

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY WESTBRAY PROPERTY SERVICES LTD

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 7-8 NEW ROAD AVENUE CHATHAM ME4 6BB ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR IGORS KONOVALOVS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR ELIAHU BERKOVSKI

View Document

01/12/171 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBRAY PROPERTY MANAGEMENT LTD / 01/12/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY PORTERS PROPERTY MANAGEMENT

View Document

22/11/1722 November 2017 CORPORATE SECRETARY APPOINTED WESTBRAY PROPERTY MANAGEMENT LTD

View Document

27/09/1727 September 2017 PREVSHO FROM 01/01/2017 TO 31/12/2016

View Document

26/09/1726 September 2017 PREVEXT FROM 31/12/2016 TO 01/01/2017

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM C/O PORTERS PROPERTY MANAGEMENT 6 CLARENDON PLACE, KING STREET MAIDSTONE KENT ME14 1BQ ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM C/O C/O FIFIELD GLYN LTD 1 ROYAL MEWS, GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7UD

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, SECRETARY FIFIELD GLYN LIMITED

View Document

16/11/1616 November 2016 CORPORATE SECRETARY APPOINTED PORTERS PROPERTY MANAGEMENT

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR ERIC TOMICH

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR RASNA GREWAL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 DIRECTOR APPOINTED ALLISON BULLOCK

View Document

10/11/1510 November 2015 SAIL ADDRESS CHANGED FROM: C/O FLAT 4 20 ABERCORN PLACE LONDON NW8 9XP ENGLAND

View Document

10/11/1510 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 CORPORATE SECRETARY APPOINTED FIFIELD GLYN LIMITED

View Document

09/01/159 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM FLAT 4 ABERCORN PLACE ST JOHNS WOOD LONDON NW8 9XP

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EMMERSON

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY JOHN EMMERSON

View Document

21/11/1321 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/11/1215 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MISS HUI SAN LOW

View Document

12/11/1012 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL KNIGHT

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES KNIGHT / 01/10/2009

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/11/0913 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EMMERSON / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RASNA KAUR GREWAL / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAHU BERKOVSKI / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS NEGAR YAZDANI / 01/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN EMMERSON / 01/10/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED DANIEL JAMES KNIGHT

View Document

05/11/085 November 2008 DIRECTOR APPOINTED ELIAHU BERKOVSKI

View Document

05/11/085 November 2008 DIRECTOR APPOINTED JOHN EMMERSON

View Document

05/11/085 November 2008 DIRECTOR APPOINTED RASNA KAUR GREWAL

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0623 February 2006 NC INC ALREADY ADJUSTED 13/02/06

View Document

23/02/0623 February 2006 £ NC 4/5 13/02/06

View Document

23/02/0623 February 2006 MEMORANDUM OF ASSOCIATION

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company