ABRAHAMS REAL PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-14 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-02-28

View Document

20/09/2220 September 2022 Micro company accounts made up to 2020-02-29

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

28/09/2128 September 2021 Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 2021-09-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/01/2027 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM FLAT 59 MARATHON HOUSE 200 MARYLEBONE ROAD LONDON NW1 5PW

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR DELROY IRESON

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

01/03/191 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM FLAT 5 MARATHON HOUSE 200 MARY LEBONE ROAD LONDON NW1 5PW

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 43 BROXASH ROAD LONDON SW11 6AD

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR DELROY MARCUS IRESON

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAVED ABRAHAMS

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM FLAT 59 MARATHON HOUSE 200 MARYLEBONE ROAD LONDON NW1 5PW

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/05/1613 May 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

01/05/151 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 FIRST GAZETTE

View Document

11/11/1411 November 2014 DISS40 (DISS40(SOAD))

View Document

10/11/1410 November 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084110640003

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084110640004

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084110640002

View Document

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084110640001

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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