ABBEYLORD 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
19/06/2519 June 2025 Registration of charge 030566800088, created on 2025-06-02

View Document

19/06/2519 June 2025 Registration of charge 030566800089, created on 2025-06-02

View Document

30/05/2530 May 2025 Registration of charge 030566800086, created on 2025-05-09

View Document

30/05/2530 May 2025 Registration of charge 030566800087, created on 2025-05-09

View Document

19/05/2519 May 2025 Registration of charge 030566800083, created on 2025-05-09

View Document

19/05/2519 May 2025 Registration of charge 030566800085, created on 2025-05-09

View Document

19/05/2519 May 2025 Registration of charge 030566800084, created on 2025-05-09

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

08/04/258 April 2025 Registration of charge 030566800082, created on 2025-04-07

View Document

02/04/252 April 2025 Satisfaction of charge 030566800079 in full

View Document

02/04/252 April 2025 Satisfaction of charge 030566800080 in full

View Document

02/04/252 April 2025 Satisfaction of charge 030566800081 in full

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Registration of charge 030566800081, created on 2024-11-25

View Document

22/11/2422 November 2024 Registration of charge 030566800079, created on 2024-11-21

View Document

22/11/2422 November 2024 Registration of charge 030566800080, created on 2024-11-21

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

23/02/2423 February 2024 Accounts for a small company made up to 2023-03-31

View Document

17/01/2417 January 2024 Registration of charge 030566800078, created on 2024-01-02

View Document

24/07/2324 July 2023 Registration of charge 030566800077, created on 2023-07-24

View Document

18/07/2318 July 2023 Registration of charge 030566800076, created on 2023-07-11

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

07/03/237 March 2023 Accounts for a small company made up to 2022-03-31

View Document

14/11/2214 November 2022 Registration of charge 030566800075, created on 2022-11-11

View Document

07/11/227 November 2022 Registration of charge 030566800073, created on 2022-11-01

View Document

07/11/227 November 2022 Registration of charge 030566800074, created on 2022-11-01

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-03-31

View Document

25/01/2225 January 2022 Registration of charge 030566800072, created on 2022-01-17

View Document

11/11/2111 November 2021 Registration of charge 030566800071, created on 2021-11-11

View Document

16/06/2116 June 2021 Registration of charge 030566800070, created on 2021-06-16

View Document

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

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW PHILLIPS / 01/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW PHILLIPS / 01/06/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030566800068

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030566800067

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800066

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800065

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800064

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800063

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800060

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800057

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800055

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800059

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800053

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800054

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800058

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800056

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800062

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800061

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800042

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800047

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800044

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800045

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800046

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800043

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800049

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800040

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800041

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800039

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800052

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800051

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800048

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030566800050

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/04/1725 April 2017 SECRETARY'S CHANGE OF PARTICULARS / EMMA RACHEL PHILLIPS / 24/04/2017

View Document

20/05/1620 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW PHILLIPS / 01/03/2016

View Document

02/03/162 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030566800038

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030566800037

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

29/05/1529 May 2015 ARTICLES OF ASSOCIATION

View Document

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 ALTER ARTICLES 21/04/2015

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/02/158 February 2015 REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

23/05/1423 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/05/1322 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED

View Document

13/07/1013 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/11/967 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 NEW SECRETARY APPOINTED

View Document

01/07/961 July 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 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