- Company Overview for AB PROPERTIES (YORKSHIRE) LIMITED (10076954)
- Filing history for AB PROPERTIES (YORKSHIRE) LIMITED (10076954)
- People for AB PROPERTIES (YORKSHIRE) LIMITED (10076954)
- More for AB PROPERTIES (YORKSHIRE) LIMITED (10076954)
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 Jun 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
07 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
02 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
22 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
12 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Jeffrey Alexander Ainsley on 12 October 2020 | |
25 May 2020 | AD01 | Registered office address changed from Unit 11 Shaw Lane Industrial Estate, Ogden Road Doncaster DN2 4SQ England to Unit 11G Carcroft Enterprise Park Carcroft Doncaster DN6 8DD on 25 May 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
04 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
25 Apr 2019 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 July 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
10 Jan 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Mr David Nigel Booth on 3 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Jeffrey Alexander Ainsley on 3 January 2018 | |
28 Mar 2017 | AD01 | Registered office address changed from 91 Abbey Road Dunscroft Doncaster DN7 4LE United Kingdom to Unit 11 Shaw Lane Industrial Estate, Ogden Road Doncaster DN2 4SQ on 28 March 2017 | |
28 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 July 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
22 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-22
|