ABERAVON PROPERTIES LLP

Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/11/1528 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 ANNUAL RETURN MADE UP TO 17/11/15

View Document

24/11/1424 November 2014 ANNUAL RETURN MADE UP TO 17/11/14

View Document

24/10/1424 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 ANNUAL RETURN MADE UP TO 17/11/13

View Document

26/09/1326 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 ANNUAL RETURN MADE UP TO 17/11/12

View Document

13/11/1213 November 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 CURRSHO FROM 05/04/2013 TO 31/03/2013

View Document

14/12/1114 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 ANNUAL RETURN MADE UP TO 17/11/11

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM BAY HOUSE, TAWE BUSINESS VILLAGE PHOENIX WAY SWANSEA WEST GLAMORGAN SA7 9YT

View Document

12/01/1112 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 ANNUAL RETURN MADE UP TO 17/11/10

View Document

22/11/1022 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY NIGEL EVANS / 01/01/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, LLP MEMBER STUART WARNER

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, LLP MEMBER CHERRY ORCHARD HOMES LIMITED

View Document

16/12/0916 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 ANNUAL RETURN MADE UP TO 17/11/09

View Document

04/02/094 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 17/11/08

View Document

09/02/089 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

02/12/072 December 2007 ANNUAL RETURN MADE UP TO 17/11/07

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/07/0717 July 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 05/04/07

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 MEMBER'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 ANNUAL RETURN MADE UP TO 17/11/06

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 17/11/05

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 6 WICKS ROAD EWENNY BRIDGEND CF35 5BL

View Document

20/02/0520 February 2005 COMPANY NAME CHANGED RAINFORD ORCHARD LLP CERTIFICATE ISSUED ON 20/02/05

View Document

11/02/0511 February 2005 MEMBER RESIGNED

View Document

11/02/0511 February 2005 NEW MEMBER APPOINTED

View Document

10/02/0510 February 2005 NEW MEMBER APPOINTED

View Document

10/02/0510 February 2005 NEW MEMBER APPOINTED

View Document

30/11/0430 November 2004 NEW MEMBER APPOINTED

View Document

30/11/0430 November 2004 MEMBER RESIGNED

View Document

30/11/0430 November 2004 MEMBER RESIGNED

View Document

30/11/0430 November 2004 NEW MEMBER APPOINTED

View Document

17/11/0417 November 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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