ABBEYFIELD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Jonathan William Edward Sweet as a director on 2025-05-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Registered office address changed from St Peter's House 2 Bricket Road Herts St Albans AL1 3JW United Kingdom to Hampton House, 17-19 Hampton Lane Solihull West Midlands B91 2QJ on 2023-07-03

View Document

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

View Accounts

23/03/2323 March 2023 Termination of appointment of John Robert Morton Clark as a director on 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

24/10/2224 October 2022 Appointment of Mr Paul Tennant as a director on 2022-10-11

View Document

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

View Accounts

07/12/217 December 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

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR JOHN ROBERT MORTON CLARK

View Document

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

View Accounts

23/03/2023 March 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOPKINS

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCCULLOUGH / 22/09/2017

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR DAVID JOHN MCCULLOUGH

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR NIGEL PETER HOPKINS

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 PREVEXT FROM 30/03/2016 TO 31/03/2016

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN PENRHYN-LOWE

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CHILD

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR ALAN CHRISTOPHER PENRHYN-LOWE

View Document

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

20/03/1520 March 2015 CURRSHO FROM 31/03/2016 TO 30/03/2016

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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