ABLE PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

20/10/2020 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021569900011

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY LINA ECONOMOU

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED LINA AHMED FAKIH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/10/1128 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/103 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD HASSAN FAKIH / 01/10/2009

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD FAKIH / 01/01/2008

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LINA ECONOMOU / 01/01/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/03/9629 March 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/03/9629 March 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/03/9629 March 1996 ADOPT MEM AND ARTS 14/03/96

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1H 3LF

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/10/9512 October 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 17/10/95; CHANGE OF MEMBERS

View Document

08/09/958 September 1995 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: THIRD FLOOR REAR ESSEX HOUSE 12/13 ESSEX STREET LONDON WC2R 3AA

View Document

20/07/9520 July 1995 RECEIVER CEASING TO ACT

View Document

19/07/9519 July 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/05/9517 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: ELMAN & LEIGH 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1H 3LF

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: 329-333 LATIMER ROAD LONDON W10 6QZ

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/11/9330 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: C/O BENEDICT & PARTNERS, 105-111 EUSTON STREET, LONDON. NW1 2EW

View Document

01/02/931 February 1993 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 17/10/91; CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 NEW SECRETARY APPOINTED

View Document

01/02/901 February 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: ENSIGN HOUSE ADMIRALS WAY SOUTH QUAY LONDON, E14 9RN

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: 169 KNIGHTSBRIDGE LONDON SW7 1DW

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 30/03/88

View Document

04/12/884 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 WD 14/10/88 AD 28/03/88--------- PART-PAID £ SI [email protected]=49998 £ IC 2/50000

View Document

04/07/884 July 1988 REREGISTRATION PRI-PLC 300388

View Document

28/06/8828 June 1988 DIV

View Document

28/06/8828 June 1988 VARYING SHARE RIGHTS AND NAMES 28/03/88

View Document

24/06/8824 June 1988 AUDITORS' STATEMENT

View Document

24/06/8824 June 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/8824 June 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/8824 June 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/06/8824 June 1988 AUDITORS' REPORT

View Document

24/06/8824 June 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/8824 June 1988 BALANCE SHEET

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8712 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

28/09/8728 September 1987 COMPANY NAME CHANGED CRAMBROOK LIMITED CERTIFICATE ISSUED ON 29/09/87

View Document

28/09/8728 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/09/87

View Document

25/08/8725 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information