- Company Overview for ABIICA PROPERTIES LTD (11111073)
- Filing history for ABIICA PROPERTIES LTD (11111073)
- People for ABIICA PROPERTIES LTD (11111073)
- Charges for ABIICA PROPERTIES LTD (11111073)
- More for ABIICA PROPERTIES LTD (11111073)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Nov 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
29 Dec 2023 | AD01 | Registered office address changed from Ibec Farm West Haddon Road Long Buckby Northampton NN6 7PH England to 10 Bishop Street Town Hall Square Leicester LE1 6AF on 29 December 2023 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
10 May 2023 | MR05 | Part of the property or undertaking has been released from charge 111110730002 | |
27 Mar 2023 | AD01 | Registered office address changed from 64a Clarendon Park Road Leicester LE2 3AD England to Ibec Farm West Haddon Road Long Buckby Northampton NN6 7PH on 27 March 2023 | |
14 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 December 2022
|
|
30 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
19 Dec 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Aug 2021 | MR01 | Registration of charge 111110730003, created on 30 July 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Sep 2020 | AD01 | Registered office address changed from 3 High Street West Haddon Northampton NN6 7AP United Kingdom to 64a Clarendon Park Road Leicester LE2 3AD on 21 September 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
07 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
24 Sep 2019 | MR01 | Registration of charge 111110730002, created on 24 September 2019 | |
21 Sep 2019 | MR01 | Registration of charge 111110730001, created on 21 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mrs Emma Louise Robertson as a director on 1 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Ian Bradley Robertson as a director on 1 September 2019 | |
15 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates |