ABLEGRANGE GREEN GABLES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

18/03/2118 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 065126330002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIJENDRA PAL SINHA

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANIL RAWLLEY

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

12/04/1612 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/04/1510 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/04/1430 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 54 POWYS LANE PALMERS GREEN LONDON N13 4HS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY ANIL RAWLLEY

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 PREVSHO FROM 31/08/2013 TO 30/06/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/03/129 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/05/1116 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/03/108 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/12/0914 December 2009 CURRSHO FROM 28/02/2009 TO 31/08/2008

View Document

06/06/096 June 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 224 SOMERVELL ROAD SOUTH HARROW HA28TS UNITED KINGDOM

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 COMPANY NAME CHANGED ABLEGRANGE GREEN GABLES L LIMITED CERTIFICATE ISSUED ON 22/03/08

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

25/02/0825 February 2008 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