A&B PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 Micro company accounts made up to 2023-12-31

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2415 February 2024 Director's details changed for Richie Investments Limited on 2024-02-05

View Document

14/02/2414 February 2024 Termination of appointment of Richie Investments Limited as a director on 2024-02-05

View Document

14/02/2414 February 2024 Registered office address changed from 2 Fort Parkway Birmingham B24 9FE England to 34 Montague Road Portsmouth PO2 0NF on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of Mr Sonny Glen Pollock as a director on 2024-02-05

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

14/02/2414 February 2024 Change of details for Richie Investments Ltd as a person with significant control on 2024-02-05

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Cessation of Alex Menicou as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Notification of Richie Investments Ltd as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from 11 the Danes Goat Lane Basingstoke RG21 7PQ England to 2 Fort Parkway Birmingham B24 9FE on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Alex Menicou as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Richie Investments Limited as a director on 2023-08-31

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

18/01/2218 January 2022 Registered office address changed from Festival Street Kitchen Unit R11, Lower Ground Festival Place Basingstoke RG21 7BB England to 11 the Danes Goat Lane Basingstoke RG21 7PQ on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2020-12-31

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 11 THE DANES GOAT LANE BASINGSTOKE RG21 7PQ UNITED KINGDOM

View Document

10/12/1810 December 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