ABRAHAM PROPERTIES GROUP LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewRegistration of charge 114347140002, created on 2025-09-09

View Document

24/07/2524 July 2025 Memorandum and Articles of Association

View Document

21/07/2521 July 2025 Resolutions

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

18/06/2518 June 2025 Termination of appointment of Saima Altaf Khan as a director on 2025-06-16

View Document

15/06/2515 June 2025 Appointment of Miss Saima Altaf Khan as a director on 2025-06-13

View Document

26/05/2526 May 2025 Registered office address changed from 18 Cowley Crescent Bradford BD9 6LX England to 302 Parkside Road Bradford BD5 8RA on 2025-05-26

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM C/O BLACKSTONE ACCOUNTANCY 232 STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS13 3BA UNITED KINGDOM

View Document

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

View Accounts

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/01/2026 January 2020 REGISTERED OFFICE CHANGED ON 26/01/2020 FROM TRADE FORCE BUILDING CORNWALL PLACE OFFICE 4 BRADFORD BD8 7JT UNITED KINGDOM

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114347140001

View Document

26/06/1826 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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