- Company Overview for ABERDEEN HOUSE PROPERTY LIMITED (07659006)
- Filing history for ABERDEEN HOUSE PROPERTY LIMITED (07659006)
- People for ABERDEEN HOUSE PROPERTY LIMITED (07659006)
- Charges for ABERDEEN HOUSE PROPERTY LIMITED (07659006)
- More for ABERDEEN HOUSE PROPERTY LIMITED (07659006)
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) |
---|---|---|---|
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
28 Nov 2016 | CH01 | Director's details changed for Mrs Trushali Kotecha on 28 November 2016 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
13 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2016 | MR01 | Registration of charge 076590060006, created on 23 August 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AP01 | Appointment of Mrs Trushali Kotecha as a director on 5 August 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Oct 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
02 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
04 Jan 2014 | MR01 | Registration of charge 076590060005 | |
04 Jan 2014 | MR01 | Registration of charge 076590060004 | |
26 Nov 2013 | MR01 | Registration of charge 076590060003 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from 26 the Fairway Oadby Leicestershire LE2 2HJ England on 10 October 2013 | |
21 Aug 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Jan 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 July 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
15 Aug 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |