A.B.F. PROPERTIES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-14

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

16/06/2516 June 2025 NewTermination of appointment of Andrew Arthur Smith as a director on 2025-06-13

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024 Audit exemption subsidiary accounts made up to 2023-09-16

View Document

18/06/2418 June 2024

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-09-17

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of John George Bason as a director on 2023-04-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 15/09/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 16/09/17

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR ANDREW ARTHUR SMITH

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 17/09/16

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 AUDITOR'S RESIGNATION

View Document

29/12/1529 December 2015 AUDITOR'S RESIGNATION

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 12/09/15

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALYN SHARON SCHOFIELD / 16/07/2015

View Document

07/07/157 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 13/09/14

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID MILLS / 12/12/2014

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 AUDITOR'S RESIGNATION

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 14/09/13

View Document

18/06/1418 June 2014 AUDITOR'S RESIGNATION

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID MILLS / 30/08/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID MILLS / 30/08/2013

View Document

08/07/138 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 15/09/12

View Document

27/06/1227 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 17/09/11

View Document

29/06/1129 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MILLS

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW RUSSELL / 01/04/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 18/09/10

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED NICHOLAS DAVID MILLS

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED NICHOLAS DAVID MILLS

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH PREEDY

View Document

15/07/1015 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/03/1024 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE BASON / 04/02/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 12/09/09

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSALYN MENDELSOHN / 01/09/2009

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 13/09/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 15/09/07

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 16/09/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 17/09/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 18/09/04

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: WESTON CENTRE BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LQ

View Document

12/07/0412 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 13/09/03

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 14/09/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 15/09/01

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 16/09/00

View Document

25/11/0025 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0025 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0025 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0025 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 18/09/99

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 12/09/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 13/09/97

View Document

13/02/9813 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 AUDITOR'S RESIGNATION

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 14/09/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 16/09/95

View Document

12/03/9612 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 NC INC ALREADY ADJUSTED 10/10/95

View Document

19/10/9519 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/95

View Document

19/10/9519 October 1995 £ NC 100/30000000 10/

View Document

07/07/957 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 17/09/94

View Document

02/02/952 February 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 18/09/93

View Document

12/07/9312 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 12/09/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 14/09/91

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 15/09

View Document

11/12/9011 December 1990 252 366 386 30/11/90

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

11/08/8911 August 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

11/08/8811 August 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 DIRECTOR RESIGNED

View Document

20/08/8720 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/8631 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

29/07/7629 July 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/07/76

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