ABLETT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Current accounting period shortened from 2025-09-30 to 2025-03-31

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-09-01

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

28/12/1828 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / LORD HOWARD DARRYL LEIGH / 16/02/2018

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID FERMAN

View Document

19/11/1319 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/11/1122 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/11/1015 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR QUENTIN LEIGH / 30/10/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 182 GLOUCESTER PLACE LONDON NW1 6DS

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/11/9328 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9328 November 1993 SECRETARY RESIGNED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 172 GREENFORD ROAD HARROW MIDDX

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/10/88; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/09/80

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/09/79

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/09/81

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/09/82

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/09/83

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/10/87; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/10/84; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/10/82; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/10/80; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/10/79; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/10/85; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/10/83; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/10/81; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/921 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 ORDER OF COURT - RESTORATION 01/05/92

View Document

30/10/9030 October 1990 STRUCK OFF AND DISSOLVED

View Document

10/07/9010 July 1990 FIRST GAZETTE

View Document

29/06/9029 June 1990 REGISTERED OFFICE CHANGED ON 29/06/90 FROM: 58-60 BERNERS ST LONDON W1P 3AE

View Document

11/08/8811 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/872 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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