ABBEY PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/06/2415 June 2024 Return of final meeting in a members' voluntary winding up

View Document

09/08/239 August 2023 Declaration of solvency

View Document

18/07/2318 July 2023 Appointment of a voluntary liquidator

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Registered office address changed from 111/113 High Street Evesham Worcestershire WR11 4XP United Kingdom to 8th Floor 1 Temple Row Birmingham B2 5LG on 2023-07-18

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

14/03/2314 March 2023 Director's details changed for Ronald Alexander Ballingall on 2023-03-14

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD BALLINGALL

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN LEATH BALLINGALL / 09/03/2019

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN LEATH BALLINGALL / 09/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALEXANDER BALLINGALL / 18/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN LEATH BALLINGALL / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN LEATH BALLINGALL / 18/02/2019

View Document

14/02/1914 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN LEATH BALLINGALL / 14/02/2019

View Document

08/02/198 February 2019 CHANGE PERSON AS DIRECTOR

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN LEATH BALLINGALL / 05/02/2019

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CHANGE PERSON AS DIRECTOR

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 10/03/17 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM HIGHFIELD THE GROATEN ASHTON UNDER HILL EVESHAM WORCESTERSHIRE WR11 7ST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/03/1515 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

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

View Document

28/03/1228 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/03/1113 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN LEATH BALLINGALL / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALEXANDER BALLINGALL / 19/03/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BALLINGALL / 15/04/2009

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAUREEN BALLINGALL / 15/04/2009

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAUREEN BALLINGALL / 15/04/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 2 BARTON STREET TEWKESBURY GLOUCESTERSHIRE GL20 5PP

View Document

07/06/017 June 2001 COMPANY NAME CHANGED ABBEY ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 07/06/01

View Document

05/06/015 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

01/06/011 June 2001 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/05/011 May 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0120 March 2001 APPLICATION FOR STRIKING-OFF

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 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