ABACUS PROPERTY DEVELOPMENTS LIMITED
Company number 05025001
- Company Overview for ABACUS PROPERTY DEVELOPMENTS LIMITED (05025001)
- Filing history for ABACUS PROPERTY DEVELOPMENTS LIMITED (05025001)
- People for ABACUS PROPERTY DEVELOPMENTS LIMITED (05025001)
- Charges for ABACUS PROPERTY DEVELOPMENTS LIMITED (05025001)
- More for ABACUS PROPERTY DEVELOPMENTS LIMITED (05025001)
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) |
---|---|---|---|
03 Feb 2016 | CH03 | Secretary's details changed for Mrs Joanne Claire Pogson on 3 February 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
08 Mar 2013 | CH03 | Secretary's details changed for Joanne Claire Evans on 27 January 2012 | |
31 Dec 2012 | TM01 | Termination of appointment of David Evans as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Joanne Claire Evans on 26 January 2010 | |
17 Mar 2010 | CH01 | Director's details changed for David William Evans on 26 January 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Victoria Anne Wood on 26 January 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Philip Ashcroft Wood on 26 January 2010 | |
17 Mar 2010 | CH03 | Secretary's details changed for Joanne Claire Evans on 26 January 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 26 January 2009 with full list of shareholders | |
08 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off |