ABODE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-05-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-21 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Director's details changed for Mr Anthony Simon Gordon on 2024-05-14 |
14/05/2414 May 2024 | Secretary's details changed for Mrs Evelyn Naomi Gordon on 2024-05-14 |
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 |
14/05/2414 May 2024 | Director's details changed for Mr Steven Brian Harris on 2024-05-14 |
14/05/2414 May 2024 | Director's details changed for Mrs Miranda Louise Harris on 2024-05-14 |
14/05/2414 May 2024 | Director's details changed for Mrs Evelyn Naomi Gordon on 2024-05-14 |
14/05/2414 May 2024 | Change of details for Abode Property Management Holdings Limited as a person with significant control on 2024-05-14 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/03/2123 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CESSATION OF ABODE NEWCO LIMITED AS A PSC |
08/08/198 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABODE PROPERTY MANAGEMENT HOLDINGS LIMITED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044375350004 |
21/12/1821 December 2018 | CESSATION OF ANTHONY SIMON GORDON AS A PSC |
21/12/1821 December 2018 | CESSATION OF EVELYN NAOMI GORDON AS A PSC |
21/12/1821 December 2018 | CESSATION OF MIRANDA LOUISE HARRIS AS A PSC |
21/12/1821 December 2018 | CESSATION OF STEVEN BRIAN HARRIS AS A PSC |
21/12/1821 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABODE NEWCO LIMITED |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | SECOND FILING FOR FORM AP01 |
18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM VICTORIA HOUSE 95A REDLAND ROAD BRISTOL BS6 6RB |
22/04/1422 April 2014 | DIRECTOR APPOINTED MRS MIRANDA LOUISE HARRIS |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/11/1315 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044375350003 |
16/05/1316 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN NAOMI GORDON / 13/05/2013 |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 132 WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2RS |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
24/12/0924 December 2009 | STATEMENT OF COMPANY'S OBJECTS |
24/12/0924 December 2009 | VARYING SHARE RIGHTS AND NAMES |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/11/087 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/11/087 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/06/082 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/11/0714 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/07/075 July 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/02/0720 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
25/01/0725 January 2007 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ |
12/01/0712 January 2007 | NEW DIRECTOR APPOINTED |
24/10/0624 October 2006 | NEW DIRECTOR APPOINTED |
09/08/069 August 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | COMPANY NAME CHANGED SOLOMON LIMITED CERTIFICATE ISSUED ON 25/04/06 |
02/02/062 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
02/06/052 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
16/08/0416 August 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
21/06/0321 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
03/06/033 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 132 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RS |
01/06/021 June 2002 | DIRECTOR RESIGNED |
01/06/021 June 2002 | SECRETARY RESIGNED |
24/05/0224 May 2002 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE |
24/05/0224 May 2002 | NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | NEW SECRETARY APPOINTED |
13/05/0213 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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