ABERDARE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-02-29

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

28/03/2528 March 2025 Termination of appointment of Nicholas Mark Avon as a secretary on 2024-08-30

View Document

28/03/2528 March 2025 Termination of appointment of Nicholas Mark Avon as a director on 2024-08-30

View Document

28/03/2528 March 2025 Cessation of Nicholas Mark Avon as a person with significant control on 2024-08-30

View Document

28/03/2528 March 2025 Registered office address changed from The Office Taff Vale Building Duke Street Aberdare Mid Glamorgan CF44 7ED United Kingdom to Penybryn House Corner House Street Llwydcoed Aberdare CR44 0YA on 2025-03-28

View Document

27/11/2427 November 2024 Previous accounting period shortened from 2024-02-27 to 2024-02-26

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-02-28

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/03/198 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MARK AVON / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK AVON / 08/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK AVON / 23/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK AVON / 23/03/2018

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 43A CARDIFF STREET ABERDARE MID GLAMORGAN CF44 7DG UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/04/1724 April 2017 28/02/16 FULL LIST AMEND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK AVON / 07/04/2016

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MARK AVON / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK AVON / 07/04/2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM, THE OFFICE TAFF VALE BUILDING DUKE STREET, ABERDARE, RCT, CF44 7ED

View Document

04/12/154 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARTH

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM, 106 DONALD STREET, ROATH, CARDIFF, SOUTH GLAMORGAN, CF24 4TR

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK AVON / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HOWARTH / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MAURIZIO AGOSTINI

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR FRANKLYN CONNOR HUGHES

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MICHAEL ALEXANDER JAMES

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/08/087 August 2008 DIRECTOR APPOINTED FRANKLYN DAVID CONNOR HUGHES

View Document

09/05/089 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 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
Recently Viewed
  • THE WARDWAVE GROUP LTD


  • 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