- Company Overview for ABACUS PARK PROPERTY GENERAL PARTNER LIMITED (05503471)
- Filing history for ABACUS PARK PROPERTY GENERAL PARTNER LIMITED (05503471)
- People for ABACUS PARK PROPERTY GENERAL PARTNER LIMITED (05503471)
- Charges for ABACUS PARK PROPERTY GENERAL PARTNER LIMITED (05503471)
- More for ABACUS PARK PROPERTY GENERAL PARTNER LIMITED (05503471)
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) |
---|---|---|---|
24 Dec 2013 | TM01 | Termination of appointment of Mark Lewis as a director | |
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Sep 2013 | AP01 | Appointment of Mr Nicholas David Mayhew Smith as a director | |
02 Sep 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
07 Nov 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Mar 2012 | TM01 | Termination of appointment of Ellen Hall as a director | |
12 Mar 2012 | AP03 | Appointment of Mr Nicholas David Mayhew Smith as a secretary | |
12 Mar 2012 | AP01 | Appointment of Mr Mark Andrew Lewis as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Rohn Grazer as a director | |
09 Mar 2012 | TM02 | Termination of appointment of Cml Secretaries Limited as a secretary | |
09 Mar 2012 | AD01 | Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH on 9 March 2012 | |
09 Mar 2012 | TM01 | Termination of appointment of Mohammad Barzegar as a director | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Rohn Grazer on 1 October 2009 | |
08 Jul 2010 | CH01 | Director's details changed for Ellen Hall on 1 October 2009 | |
08 Jul 2010 | CH04 | Secretary's details changed for Cml Secretaries Limited on 1 October 2009 | |
29 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
08 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
26 Feb 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
08 Oct 2008 | 288b | Appointment terminated director albert vos | |
08 Jul 2008 | 363a | Return made up to 08/07/08; full list of members |