Advanced company searchLink opens in new window

A&B PROPERTY MANAGEMENT LTD

Company number 11720728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2024 AP01 Appointment of Mr Alexandros Menicou as a director on 23 August 2024
05 Sep 2024 TM01 Termination of appointment of Sonny Glen Pollock as a director on 1 April 2024
05 Sep 2024 AD01 Registered office address changed from 34 Montague Road Portsmouth PO2 0NF England to 148B Buckskin Lane Buckskin Lane Basingstoke RG22 5AR on 5 September 2024
05 Sep 2024 PSC05 Change of details for Sonny Glen Pollock as a person with significant control on 1 June 2024
15 Feb 2024 CH02 Director's details changed for Richie Investments Limited on 5 February 2024
14 Feb 2024 AD01 Registered office address changed from 2 Fort Parkway Birmingham B24 9FE England to 34 Montague Road Portsmouth PO2 0NF on 14 February 2024
14 Feb 2024 AP01 Appointment of Mr Sonny Glen Pollock as a director on 5 February 2024
14 Feb 2024 TM01 Termination of appointment of Richie Investments Limited as a director on 5 February 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 1
14 Feb 2024 PSC05 Change of details for Richie Investments Ltd as a person with significant control on 5 February 2024
07 Feb 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
31 Aug 2023 TM01 Termination of appointment of Alex Menicou as a director on 31 August 2023
31 Aug 2023 PSC07 Cessation of Alex Menicou as a person with significant control on 31 August 2023
31 Aug 2023 AP02 Appointment of Richie Investments Limited as a director on 31 August 2023
31 Aug 2023 PSC02 Notification of Richie Investments Ltd as a person with significant control on 31 August 2023
31 Aug 2023 AD01 Registered office address changed from 11 the Danes Goat Lane Basingstoke RG21 7PQ England to 2 Fort Parkway Birmingham B24 9FE on 31 August 2023
11 Aug 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 31 December 2021
18 Jan 2022 AD01 Registered office address changed from Festival Street Kitchen Unit R11, Lower Ground Festival Place Basingstoke RG21 7BB England to 11 the Danes Goat Lane Basingstoke RG21 7PQ on 18 January 2022
18 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 December 2020