ABLEWHITE DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

15/07/2115 July 2021 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ARTHUR ABLEWHITE / 06/12/2019

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM UNIT 1 TEKNOL HOUSE VICTORIA ROAD BURGESS HILL RH15 9LH ENGLAND

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ARTHUR ABLEWHITE / 06/12/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 31 WEST BUILDINGS WORTHING BN11 3BS ENGLAND

View Document

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

View Accounts

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 40 BROADWAY LANE BOURNEMOUTH DORSET BH8 0AA ENGLAND

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / GARY ABLEWHITE / 31/03/2017

View Document

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

View Accounts

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074268180005

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074268180004

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 16 COURT CLOSE BRIGHTON BN1 8YG

View Document

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

View Accounts

21/01/1521 January 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/12/1322 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 190-193 LEWES ROAD BRIGHTON EAST SUSSEX BN2 3LA

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074268180003

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY ARTHUR ABLEWHITE / 31/10/2012

View Document

08/01/138 January 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY ADVANTA CORPORATE SERVICES LIMITED

View Document

09/12/119 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 SECRETARY APPOINTED GARY ABLEWHITE

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU UNITED KINGDOM

View Document

05/01/115 January 2011 CURRSHO FROM 30/11/2011 TO 31/03/2011

View Document

02/11/102 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information