ABSOLUTE PROPERTY AGENTS LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

09/10/229 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mr Nicholas Wallis on 2022-03-29

View Document

30/03/2230 March 2022 Change of details for Mr Benjamin Webster as a person with significant control on 2022-03-29

View Document

30/03/2230 March 2022 Director's details changed for Mr Lee Christopher Saunders on 2021-03-29

View Document

30/03/2230 March 2022 Director's details changed for Mr Benjamin Webster on 2022-03-29

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WEBSTER / 23/10/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WEBSTER / 23/10/2018

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTOPHER SAUNDERS / 23/11/2015

View Document

07/11/157 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WEBSTER / 01/11/2015

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 200

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR NICHOLAS WALLIS

View Document

04/11/144 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WEBSTER / 14/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WEBSTER / 14/11/2013

View Document

05/11/135 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/11/122 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YIANNI

View Document

29/10/1229 October 2012 COMPANY NAME CHANGED BELLEVEUE MORTLAKES ESTATE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/10/12

View Document

29/10/1229 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1226 October 2012 23/10/12 STATEMENT OF CAPITAL GBP 100

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM SUITE 1 LOUGH POINT 2 GLADBECK WAY ENFIELD EN2 7JA

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR LEE CHRISTOPHER SAUNDERS

View Document

26/11/1026 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WEBSTER / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YIANNI / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 590 GREEN LANES PALMERS GREEN LONDON N13 5RY

View Document

26/01/0926 January 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

14/10/0814 October 2008 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