ABP DEVELOPMENT LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-03 with no updates

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

15/11/2315 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

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

View Accounts

30/06/2330 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

19/11/2119 November 2021 Satisfaction of charge 9 in full

View Document

19/11/2119 November 2021 Satisfaction of charge 051054600010 in full

View Document

19/11/2119 November 2021 Satisfaction of charge 7 in full

View Document

19/11/2119 November 2021 Satisfaction of charge 8 in full

View Document

19/11/2119 November 2021 Satisfaction of charge 6 in full

View Document

03/11/213 November 2021 Termination of appointment of Craig Jameson Baillie as a secretary on 2021-11-01

View Document

03/11/213 November 2021 Termination of appointment of Craig Jameson Baillie as a director on 2021-11-01

View Document

03/11/213 November 2021 Cessation of Craig Jameson Baillie as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

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

View Accounts

29/06/2129 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

14/08/2014 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

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

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM HAMILTON BAILLIE / 01/12/2017

View Document

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

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BAILLIE / 01/08/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 03/07/14 STATEMENT OF CAPITAL GBP 6

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR CRAIG JAMESON BAILLIE

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051054600010

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/05/1321 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BAILLIE / 01/04/2013

View Document

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/1223 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/05/1229 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1118 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/1012 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

05/05/095 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CRAIG BAILLIE / 31/12/2008

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

20/04/0620 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 185 ROSS ROAD HEREFORD HEREFORDSHIRE HR2 7RR

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 185 ROSS ROAD HEREFORD HR2 7RR

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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