ABERNANT LIMITED

Company Documents

DateDescription
05/12/115 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: G OFFICE CHANGED 22/09/05 89 CHISWICK HIGH ROAD LONDON W4 2EF

View Document

15/06/0515 June 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 CONSO 24/01/05

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: G OFFICE CHANGED 26/01/02 33 MARLOES ROAD KENSINGTON LONDON W8 6LG

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED ZEPHYR REALTY LTD. CERTIFICATE ISSUED ON 28/01/00

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: G OFFICE CHANGED 14/09/98 50 GREYHOUND ROAD FULHAM LONDON W6 8NX

View Document

14/09/9814 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9417 June 1994

View Document

17/06/9417 June 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/935 March 1993

View Document

05/03/935 March 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93

View Document

05/03/935 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 SECRETARY RESIGNED

View Document

24/01/9224 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9224 January 1992 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