ABACUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr John Alistair Dempsey on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Robert John William Wotherspoon on 2025-07-17

View Document

17/07/2517 July 2025 NewSecretary's details changed for Mr John Alistair Dempsey on 2025-07-17

View Document

15/07/2515 July 2025 NewRegistered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Indu Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-07-15

View Document

24/06/2524 June 2025 NewChange of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2025-06-23

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 New

View Document

17/04/2517 April 2025 Appointment of Mr John Alistair Dempsey as a secretary on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Kevin John Pearson as a secretary on 2025-04-17

View Document

06/02/256 February 2025 Termination of appointment of Adrian Neil Raeburn Mcalpine as a director on 2025-01-17

View Document

06/02/256 February 2025 Appointment of Mr John Alistair Dempsey as a director on 2025-01-17

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

12/08/2412 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

30/03/2430 March 2024 Change of details for Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Cessation of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-02-29

View Document

19/03/2419 March 2024 Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-02-29

View Document

19/03/2419 March 2024 Notification of Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on 2024-02-29

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

22/11/2122 November 2021 Director's details changed for Adrian Neil Raeburn Mcalpine on 2021-11-16

View Document

27/07/2127 July 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

27/07/2127 July 2021

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

17/07/1917 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/18

View Document

17/07/1917 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/18

View Document

17/07/1917 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/18

View Document

17/07/1917 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/18

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR MILES SHELLEY

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

06/08/186 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/17

View Document

06/08/186 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17

View Document

06/08/186 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/17

View Document

06/08/186 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16

View Document

10/08/1710 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16

View Document

10/08/1710 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/16

View Document

10/08/1710 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/16

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR MILES COLIN SHELLEY

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLT

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/15

View Document

14/07/1614 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/15

View Document

14/07/1614 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/15

View Document

14/07/1614 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/15

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR HUW THOMAS

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SANDERS

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/14

View Document

15/06/1515 June 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/14

View Document

15/06/1515 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/14

View Document

15/06/1515 June 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14

View Document

29/08/1429 August 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13

View Document

29/08/1429 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13

View Document

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13

View Document

11/07/1411 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR HUW JAMES THOMAS

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIANT

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MR KEVIN JOHN PEARSON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER

View Document

06/06/136 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12

View Document

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

20/09/1120 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1120 September 2011 ADOPT ARTICLES 13/09/2011

View Document

24/08/1124 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER SANDERS / 30/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BRIANT / 30/10/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 30/10/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 RETURN MADE UP TO 15/08/02; NO CHANGE OF MEMBERS

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 115 PARK STREET, LONDON, W1Y 4DY

View Document

28/08/9728 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/955 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

04/06/934 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

09/07/929 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: 199 PICCADILLY,, LONDON W1V 9LE

View Document

30/08/9130 August 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9015 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9022 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 NC INC ALREADY ADJUSTED

View Document

23/10/8923 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/09/89

View Document

26/06/8926 June 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/01/8713 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8713 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

19/01/7219 January 1972 CERTIFICATE OF INCORPORATION

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