ABBERGATE PROPERTIES LTD
Company Documents
Date | Description |
---|---|
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MANDY OSBORNE |
16/05/1816 May 2018 | CESSATION OF KEVIN JOHN HOLLYOAKE AS A PSC |
16/05/1816 May 2018 | DIRECTOR APPOINTED MRS CHRISTINE MANDY OSBORNE |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HOLLYOAKE |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM GDC DISCOVERY WAY FLAGSTAFF 42 TRADING EST ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1DU |
13/03/1813 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN HOLLYOAKE |
02/09/172 September 2017 | DISS40 (DISS40(SOAD)) |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
08/08/178 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/02/176 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
08/06/168 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/05/1520 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
07/07/147 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM MIDLAND CHAMBERS 118-119 STATION STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1BX ENGLAND |
18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HOLLYOAKE / 18/05/2010 |
19/05/1019 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/11/0927 November 2009 | APPOINTMENT TERMINATED, SECRETARY MARGARET NAYLOR |
27/11/0927 November 2009 | APPOINTMENT TERMINATED, DIRECTOR MARGARET NAYLOR |
27/11/0927 November 2009 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 60 DUPORT ROAD, BURBAGE HINCKLEY LEICS LE10 2RW |
18/05/0918 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/07/0822 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/06/083 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0718 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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