ABBEY FORTH 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
31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2019-10-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, SECRETARY JULIE DALZIELL

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

17/01/2017 January 2020 31/10/17 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

18/03/1918 March 2019 31/10/16 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART DALZIELL / 29/07/2017

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HUNTER / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART DALZIELL / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART DALZIELL / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GIBSON / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HUNTER / 05/02/2019

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN DALZIELL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

13/02/1813 February 2018 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM, 168A APPIN CRESCENT, DUNFERMLINE, FIFE, KY12 7TX

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART DALZIELL / 23/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HUNTER / 23/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HUNTER / 23/02/2016

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE DALZIELL / 23/02/2016

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR GEORGE GIBSON

View Document

13/10/1513 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HUNTER / 07/10/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HUNTER / 07/10/2014

View Document

27/11/1427 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

25/11/1425 November 2014 26/06/14 STATEMENT OF CAPITAL GBP 142

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/06/1428 June 2014 DIRECTOR APPOINTED MR STEVEN HUNTER

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR DANIEL HUNTER

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART DALZIELL / 30/04/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM, 12 COLDINGHAM PLACE, DUNFERMLINE, FIFE, KY12 7XL

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART DALZIELL / 29/04/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DALZIELL / 07/10/2010

View Document

12/10/1012 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM, 12 COLDENHAM PLACE, DUNFERMLINE, KY12 7XL

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DALZIELL / 17/11/2009

View Document

28/10/0928 October 2009 SECRETARY APPOINTED JULIE DALZIELL

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED STUART JOHN DALZIELL

View Document

23/10/0823 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0814 October 2008 ADOPT MEM AND ARTS 07/10/2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

13/10/0813 October 2008 COMPANY NAME CHANGED ABBEY PARK PROPERTY MANAGEMENT LTD. CERTIFICATE ISSUED ON 15/10/08

View Document

07/10/087 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