ABP SOUTHAMPTON 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
09/07/259 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

19/06/2119 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/02/1924 February 2019 DIRECTOR APPOINTED MR STEVEN JOHN MUNRO

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE BULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABP SECRETARIAT SERVICES LIMITED / 06/06/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SEBASTIAN MATTHEW BULL / 06/06/2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 CORPORATE SECRETARY APPOINTED ABP SECRETARIAT SERVICES LIMITED

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR HUW EINAR TURNER

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANN DIBBEN

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY ANN DIBBEN

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN DIBBEN / 04/07/2014

View Document

08/07/148 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

25/06/1425 June 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

25/06/1425 June 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY ELAINE RICHARDSON

View Document

09/12/139 December 2013 SECRETARY APPOINTED MS ELAINE RICHARDSON

View Document

12/10/1312 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN RUTTER / 26/09/2013

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANN RUTTER / 26/09/2013

View Document

17/09/1317 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

17/09/1317 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

17/09/1317 September 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MS ANN RUTTER

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILLIAMS

View Document

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ANN RUTTER / 01/08/2011

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR GEORGE SEBASTIAN MATTHEW BULL

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 150 HOLBORN LONDON EC1N 2LR

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 S80A AUTH TO ALLOT SEC 09/01/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 REREG PLC-PRI 06/11/06

View Document

12/12/0612 December 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/12/0612 December 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/12/0612 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; NO CHANGE OF MEMBERS

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 COMPANY NAME CHANGED OCEAN VILLAGE HOLDINGS PLC CERTIFICATE ISSUED ON 23/01/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS; AMEND

View Document

24/12/9924 December 1999 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 ADOPT MEM AND ARTS 18/06/93

View Document

10/06/9310 June 1993 ALTER MEM AND ARTS 14/05/93

View Document

10/06/9310 June 1993 NC INC ALREADY ADJUSTED 14/05/93

View Document

10/06/9310 June 1993 ALLOT SHARES 14/05/93

View Document

10/06/9310 June 1993 £ NC 19000000/22500000 14/05/93

View Document

04/06/934 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/06/93

View Document

03/06/933 June 1993 COMPANY NAME CHANGED ROSEHAUGH ASSOCIATED PORTS DEVEL OPMENTS PLC CERTIFICATE ISSUED ON 04/06/93

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: 9 MARYLEBONE LANE LONDON W1M 5FB

View Document

08/09/928 September 1992 £ NC 1000000/16000000 27/

View Document

08/09/928 September 1992 NC INC ALREADY ADJUSTED 27/06/91

View Document

08/09/928 September 1992 £ NC 16000000/19000000 07/05/92

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 SECRETARY RESIGNED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: 53-55 QUEEN ANNE STREET LONDON W1M 9FA

View Document

05/10/895 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

01/08/891 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/12/8620 December 1986 NEW SECRETARY APPOINTED

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

31/07/8631 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

11/06/8511 June 1985 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