ABODE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Director's details changed for Mr Anthony Simon Gordon on 2024-05-14

View Document

14/05/2414 May 2024 Secretary's details changed for Mrs Evelyn Naomi Gordon on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Steven Brian Harris on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mrs Miranda Louise Harris on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mrs Evelyn Naomi Gordon on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Abode Property Management Holdings Limited as a person with significant control on 2024-05-14

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CESSATION OF ABODE NEWCO LIMITED AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABODE PROPERTY MANAGEMENT HOLDINGS LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044375350004

View Document

21/12/1821 December 2018 CESSATION OF ANTHONY SIMON GORDON AS A PSC

View Document

21/12/1821 December 2018 CESSATION OF EVELYN NAOMI GORDON AS A PSC

View Document

21/12/1821 December 2018 CESSATION OF MIRANDA LOUISE HARRIS AS A PSC

View Document

21/12/1821 December 2018 CESSATION OF STEVEN BRIAN HARRIS AS A PSC

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABODE NEWCO LIMITED

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/05/1618 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 SECOND FILING FOR FORM AP01

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM VICTORIA HOUSE 95A REDLAND ROAD BRISTOL BS6 6RB

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS MIRANDA LOUISE HARRIS

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044375350003

View Document

16/05/1316 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN NAOMI GORDON / 13/05/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 132 WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2RS

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

24/12/0924 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

24/12/0924 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/082 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/11/0714 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 COMPANY NAME CHANGED SOLOMON LIMITED CERTIFICATE ISSUED ON 25/04/06

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 132 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RS

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 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