ABERDARE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
06/03/256 March 2025 | Cessation of Abdul Jamal as a person with significant control on 2022-11-15 |
06/03/256 March 2025 | Confirmation statement made on 2024-12-08 with updates |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-12-30 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Confirmation statement made on 2023-12-08 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
04/12/234 December 2023 | Termination of appointment of Abdul Jamal as a director on 2023-11-15 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-08 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-08 with no updates |
05/01/225 January 2022 | Notification of Steve Reed as a person with significant control on 2018-05-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
05/07/215 July 2021 | Registered office address changed from Highdale House Main Avenue 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR to C/O Mr Steve Reed Graeme John Solicitors 1 Victoria Square Aberdare Rhondda Cynon Taff CF44 7LA on 2021-07-05 |
26/03/2126 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES |
12/02/2112 February 2021 | SECRETARY APPOINTED MR COLIN THOMAS DAVIES |
12/02/2112 February 2021 | APPOINTMENT TERMINATED, SECRETARY HYWEL GEORGE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
19/12/1819 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / HYWEL GEORGE / 08/12/2018 |
19/12/1819 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL JAMAL |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CESSATION OF GREGORY BIRCHMORE AS A PSC |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GREGORY BIRCHMORE |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVIES |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JAMAL / 17/01/2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS DAVIES / 02/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/12/1517 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
02/03/152 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JAMAL / 12/02/2015 |
31/10/1431 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEX MARTIN |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/03/137 March 2013 | DIRECTOR APPOINTED MR GREGORY BIRCHMORE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JAMAL / 08/12/2010 |
25/01/1125 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JAMAL / 08/12/2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN MARTIN / 08/12/2009 |
27/01/1027 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS DAVIES / 08/12/2009 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | SECRETARY APPOINTED HYWEL GEORGE |
05/01/095 January 2009 | APPOINTMENT TERMINATED DIRECTOR GREGORY BIRCHMORE |
05/01/095 January 2009 | APPOINTMENT TERMINATED SECRETARY FREDERICK EGBEARE |
14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM C/O C/O O'BRIEN AND PARTNERS HIGHDALE HOUSE 7 CENTRE COURT MAIN AVENUE TREFOREST IND EST PONTYPRIDD CF37 5YR |
01/11/081 November 2008 | REGISTERED OFFICE CHANGED ON 01/11/2008 FROM FRANCIS CLARK SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/01/075 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/01/069 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/01/057 January 2005 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
10/01/0410 January 2004 | NEW DIRECTOR APPOINTED |
10/01/0410 January 2004 | NEW DIRECTOR APPOINTED |
10/01/0410 January 2004 | REGISTERED OFFICE CHANGED ON 10/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
10/01/0410 January 2004 | SECRETARY RESIGNED |
10/01/0410 January 2004 | DIRECTOR RESIGNED |
10/01/0410 January 2004 | NEW SECRETARY APPOINTED |
08/12/038 December 2003 | 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