ABSOLUTE PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-05-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/02/237 February 2023 | Micro company accounts made up to 2022-05-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-05-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 7 BYRON PLACE BRISTOL AVON BS8 1JT |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/01/167 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/12/1412 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
15/06/1415 June 2014 | APPOINTMENT TERMINATED, SECRETARY AMY LEE |
15/06/1415 June 2014 | SECRETARY APPOINTED MRS CAROLINE OWEN |
15/06/1415 June 2014 | APPOINTMENT TERMINATED, DIRECTOR AMY LEE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/01/1416 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/01/1315 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/01/1224 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/02/1114 February 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O ROBSON TAYLOR FROOMSGATE HOUSE RUPERT STREET BRISTOL BS1 2QJ |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/02/102 February 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMY ROSEMARY LEE / 01/10/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUCY BENNETT / 01/10/2009 |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | LOCATION OF REGISTER OF MEMBERS |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 7TH FLOOR FROOMSGATE HOUSE RUPERT STREET BRISTOL BS1 2QJ |
10/03/0810 March 2008 | LOCATION OF DEBENTURE REGISTER |
10/03/0810 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMY LONG / 31/12/2007 |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 3 OAKFIELD COURT OAKFIELD ROAD BRISTOL BS8 2BD |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/04/0611 April 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
08/01/028 January 2002 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
18/12/0018 December 2000 | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
14/12/9914 December 1999 | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
01/11/991 November 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
31/12/9831 December 1998 | RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS |
13/01/9813 January 1998 | DIRECTOR RESIGNED |
13/01/9813 January 1998 | S386 DISP APP AUDS 06/01/98 |
13/01/9813 January 1998 | SECRETARY RESIGNED |
13/01/9813 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/01/9813 January 1998 | NEW DIRECTOR APPOINTED |
13/01/9813 January 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99 |
12/12/9712 December 1997 | 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