ABLEGRANGE SEVERN HEIGHTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Change of details for Mr Brijendra Pal Sinha as a person with significant control on 2017-05-04

View Document

15/03/2415 March 2024 Change of details for Mr Brijendra Pal Sinha as a person with significant control on 2017-05-04

View Document

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Notification of Robina Shafiq as a person with significant control on 2017-05-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

03/07/203 July 2020 SAIL ADDRESS CHANGED FROM: OLD BARN 50 CROWN STREET HARROW MIDDLESEX HA2 0HR ENGLAND

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051056250007

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051056250006

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR SHELLY ANDON

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS SHELLY ANDON

View Document

05/02/185 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIJENDRA PAL SINHA

View Document

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

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MRS ROBINA SHAFIQ

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 SAIL ADDRESS CREATED

View Document

21/07/1521 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 14 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

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/03/1313 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/1025 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

06/06/096 June 2009 DISS40 (DISS40(SOAD))

View Document

05/06/095 June 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 224 SOMERVELL ROAD SOUTH HARROW MIDDLESEX HA28TS UK

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 47 KINGSWAY WEMBLEY MIDDLESEX HA9 7QP

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED ABLEGRANGE ST CLOUD LIMITED CERTIFICATE ISSUED ON 20/02/06

View Document

28/09/0528 September 2005 COMPANY NAME CHANGED ABLEGRANGE SHIPLEY LTD CERTIFICATE ISSUED ON 28/09/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 47 KINGS WAY WEMBERLEY MIDDLESEX HA9 7QB

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 COMPANY NAME CHANGED VESTALIAN LIMITED CERTIFICATE ISSUED ON 24/08/04

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GL50 3NY

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 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