ABEL PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

08/09/238 September 2023 Cessation of Executors of Helen Abrahams as a person with significant control on 2023-02-10

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

21/10/2221 October 2022 Termination of appointment of Helen Abrahams as a director on 2022-07-07

View Document

07/10/227 October 2022 Notification of Executors of Helen Abrahams as a person with significant control on 2022-07-07

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

07/10/227 October 2022 Cessation of Helen Abrahams as a person with significant control on 2022-07-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/04/2230 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/11/1922 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 PREVSHO FROM 31/01/2019 TO 31/07/2018

View Document

23/04/1923 April 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ABEL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/02/1822 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE MARSHALL

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ABRAHAMS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/11/158 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/10/155 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032428940009

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032428940010

View Document

03/10/143 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID ABEL / 01/06/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ABRAHAMS / 01/07/2013

View Document

16/09/1316 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/11/1215 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MRS HEATHER DIANA ABEL

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED REV DAVID JOHN ABEL

View Document

15/03/1115 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/09/1011 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM BERKELEY HOUSE 18 STATION ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DJ

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/11/0912 November 2009 AUDITOR'S RESIGNATION

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: BALCOMBE MILL MILL LANE, BALCOMBE WEST SUSSEX RH17 6QT

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/04/9924 April 1999 £ NC 1000/1000000 01/03/99

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/04/9924 April 1999 ALTER MEM AND ARTS 01/03/99

View Document

24/04/9924 April 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/03/99

View Document

24/04/9924 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 COMPANY NAME CHANGED SOPHIE'S CHOICE LIMITED CERTIFICATE ISSUED ON 15/02/99

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

27/11/9727 November 1997 EXEMPTION FROM APPOINTING AUDITORS 30/06/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97

View Document

09/09/969 September 1996 SECRETARY RESIGNED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

28/08/9628 August 1996 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