ABEL PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

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

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-01-28 with updates

View Document

27/03/2427 March 2024 Cessation of Executors of Helen Abrahams as a person with significant control on 2024-01-01

View Document

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

View Document

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

View Accounts

17/02/2317 February 2023 Notification of Executors of Helen Abrahams as a person with significant control on 2022-07-07

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

17/02/2317 February 2023 Cessation of Helen Abrahams as a person with significant control on 2022-07-07

View Document

17/02/2317 February 2023 Termination of appointment of Helen Abrahams as a director on 2022-07-07

View Document

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

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

31/07/1931 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

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, 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

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

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

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

17/02/1617 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE MARSHALL / 01/01/2015

View Document

05/03/155 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

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

View Accounts

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ABRAHAMS / 01/03/2013

View Document

14/02/1414 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID ABEL / 01/06/2013

View Document

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

View Document

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

View Accounts

31/03/1331 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

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

View Document

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

View Document

07/03/127 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

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

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

02/06/102 June 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ABRAHAMS / 01/10/2009

View Document

01/06/101 June 2010 FIRST GAZETTE

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

12/11/0912 November 2009 AUDITOR'S RESIGNATION

View Document

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

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HEATHER DIANA ABEL LOGGED FORM

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ABEL

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MARIANNE MARSHALL

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED HELEN ABRAHAMS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED JULIAN DAVID ABEL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

25/04/0625 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 SHARES AGREEMENT OTC

View Document

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

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: C/O GREGORY ROWCLIFFE MILNERS 1 BEDFORD ROW LONDON WC1R 4BZ

View Document

14/02/0514 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/07/05

View Document

28/01/0528 January 2005 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