ABERCORN PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Accounts for a small company made up to 2024-06-30

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

16/06/2516 June 2025 Appointment of Mr Kevin Peter Whelan as a director on 2025-06-12

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2023-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Change of details for Fairlie Holdings Limited as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 2 - 6 Uffington Road West Norwood London SE27 0RW on 2023-05-11

View Document

18/04/2318 April 2023 Accounts for a small company made up to 2022-06-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Terry Patrick Mcgranaghan on 2023-03-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Accounts for a small company made up to 2021-06-30

View Document

23/02/2223 February 2022 Director's details changed for Mr John Gregory Whelan on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23

View Document

23/09/2123 September 2021 Amended accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Director's details changed for Mr Terry Patrick Mcgranaghan on 2021-06-23

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114248450002

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114248450001

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR SEAN WHELAN

View Document

20/06/1820 June 2018 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