ABBEYSIDE PROPERTIES LIMITED

Company Documents

DateDescription
25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

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

View Accounts

21/02/1521 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EPHRAIM JOSHUA MOSES / 21/02/2015

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 50 WELLESLEY COURT MAIDA VALE LONDON W9 1RJ UNITED KINGDOM

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/07/124 July 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/07/121 July 2012 Annual return made up to 12 February 2011 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EPHRAIM JOSHUA MOSES / 12/02/2010

View Document

20/04/1220 April 2012 Annual return made up to 12 February 2009 with full list of shareholders

View Document

16/03/1216 March 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/08/1026 August 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

09/08/109 August 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

01/03/101 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

01/03/101 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

01/03/101 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

01/03/101 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 29 WELLESLEY COURT MAIDA VALE LONDON W9 1RG

View Document

26/05/0926 May 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2009

View Document

26/03/0926 March 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

25/03/0925 March 2009 ORDER OF COURT TO RESCIND WINDING UP

View Document

05/01/095 January 2009 ORDER OF COURT TO WIND UP

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/11/072 November 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 1 ADAM COURT GLOUCESTER ROAD KENSINGTON LONDON SW7 4SS

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

12/02/0212 February 2002 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