ABERDARE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Cessation of Abdul Jamal as a person with significant control on 2022-11-15

View Document

06/03/256 March 2025 Confirmation statement made on 2024-12-08 with updates

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-30

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

04/12/234 December 2023 Termination of appointment of Abdul Jamal as a director on 2023-11-15

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

05/01/225 January 2022 Notification of Steve Reed as a person with significant control on 2018-05-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Registered office address changed from Highdale House Main Avenue 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR to C/O Mr Steve Reed Graeme John Solicitors 1 Victoria Square Aberdare Rhondda Cynon Taff CF44 7LA on 2021-07-05

View Document

26/03/2126 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

12/02/2112 February 2021 SECRETARY APPOINTED MR COLIN THOMAS DAVIES

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, SECRETARY HYWEL GEORGE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / HYWEL GEORGE / 08/12/2018

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL JAMAL

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CESSATION OF GREGORY BIRCHMORE AS A PSC

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY BIRCHMORE

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVIES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JAMAL / 17/01/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS DAVIES / 02/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1517 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JAMAL / 12/02/2015

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX MARTIN

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR GREGORY BIRCHMORE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JAMAL / 08/12/2010

View Document

25/01/1125 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JAMAL / 08/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN MARTIN / 08/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS DAVIES / 08/12/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 SECRETARY APPOINTED HYWEL GEORGE

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY BIRCHMORE

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY FREDERICK EGBEARE

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM C/O C/O O'BRIEN AND PARTNERS HIGHDALE HOUSE 7 CENTRE COURT MAIN AVENUE TREFOREST IND EST PONTYPRIDD CF37 5YR

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM FRANCIS CLARK SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information