ABERGAVENNY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/06/248 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MRS JANE WATSON KAKAS

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER THURLBECK

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

02/09/182 September 2018 NOTIFICATION OF PSC STATEMENT ON 02/09/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR ROGER THURLBECK

View Document

23/05/1823 May 2018 CESSATION OF NICOLA JANE YENDOLL AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA YENDOLL

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA YENDOLL

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MS JULIE HAINES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

11/07/1611 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR PETER THOMAS GRIFFITHS WOOLLEY

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOY STOREY

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/07/1214 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/07/1016 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY MARION STOREY / 30/06/2010

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM FLAT 2 LYNDHURST COURT 33 AVENUE ROAD ABERGAVENNY GWENT NP7 7DA

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH VAUGHAN

View Document

26/10/0926 October 2009 SECRETARY APPOINTED NICOLA YENDOLL

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED NICOLA JANE YENDOLL

View Document

26/10/0926 October 2009 SECRETARY APPOINTED DEBORAH VAUGHAN

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARBARA WILLIS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/08/079 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/07/966 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/07/9216 July 1992 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/02/916 February 1991 EXEMPTION FROM APPOINTING AUDITORS 18/08/90

View Document

05/12/905 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/07/9027 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: 183 HIGH ST BLACKWOOD GWENT NP2 1ZF

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 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