Advanced company searchLink opens in new window

ABACUS PROPERTY DEVELOPMENTS LIMITED

Company number 05025001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 CH01 Director's details changed for Mrs Joanne Claire Pogson on 26 January 2021
11 May 2021 CH03 Secretary's details changed for Mrs Joanne Claire Pogson on 26 January 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 March 2020
30 Jun 2020 AD01 Registered office address changed from 33 Mary Seacole Road the Millfields Plymouth PL1 3JY England to 6 College Road Plymouth PL2 1NR on 30 June 2020
06 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 Feb 2019 AD01 Registered office address changed from First Floor 40 Morshead Road Plymouth Devon PL6 5AH to 33 Mary Seacole Road the Millfields Plymouth PL1 3JY on 14 February 2019
05 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
06 Feb 2017 TM01 Termination of appointment of Victoria Anne Wood as a director on 16 December 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 CH01 Director's details changed for Joanne Claire Evans on 3 February 2016