ABOVE AVERAGE 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
19/08/2519 August 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Director's details changed for Mrs Patricia Anne Rudell on 2024-02-08

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-04 with updates

View Document

14/05/2414 May 2024 Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mrs Florence Victoria Jeggo on 2024-04-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Mrs Patricia Anne Rudell as a person with significant control on 2023-11-27

View Document

04/12/234 December 2023 Director's details changed for Mrs Patricia Anne Rudell on 2023-11-27

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE VICTORIA JEGGO / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE RUDELL / 17/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD UNITED KINGDOM

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE RUDELL / 17/03/2020

View Document

04/11/194 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE RUDELL / 01/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS FLORENCE VICTORIA JEGGO

View Document

04/10/184 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

20/10/1720 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/04/1615 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE RUDELL / 31/03/2016

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE RUDELL / 23/11/2015

View Document

08/04/158 April 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