ABODE PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewDirector's details changed for Mr Christopher James Miles on 2025-09-10

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Jason Rodgers on 2025-08-28

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/02/1923 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097758440004

View Document

23/02/1923 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097758440005

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILES / 17/09/2018

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON RODGERS

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097758440006

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097758440001

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097758440002

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097758440005

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097758440004

View Document

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097758440003

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE RODGERS / 13/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILES / 13/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON RODGERS / 13/09/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ ENGLAND

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097758440003

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 130 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ UNITED KINGDOM

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097758440001

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097758440002

View Document

14/09/1514 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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