ABACO PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

28/03/2328 March 2023 Registration of charge 102704760003, created on 2023-03-20

View Document

28/03/2328 March 2023 Registration of charge 102704760004, created on 2023-03-20

View Document

23/03/2323 March 2023 Satisfaction of charge 102704760002 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 102704760001 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Registered office address changed from 124 Station Road Knowle Solihull West Midlands B93 0EP England to 1 Lodge Croft Lodge Road Knowle Solihull B93 0HF on 2022-09-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

23/03/2123 March 2021 PREVEXT FROM 31/07/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102704760002

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102704760001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM THE LODGE, CASTLE BROMWICH HALL CHESTER ROAD CASTLE BROMWICH WEST MIDLANDS B36 9DE UNITED KINGDOM

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINE EMILY ROSE MATTY

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL WESLEY ROYSTON STOKES

View Document

11/07/1611 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information