83 ABINGDON ROAD PROPERTY COMPANY LIMITED



Company Documents

DateDescription
22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

08/04/228 April 2022 Registered office address changed from Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA England to Knaveswood 26 Fairmile Lane Cobham KT11 2DQ on 2022-04-08

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MS SARAH LOUISE LOWTHIAN

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MISS JOANNA LOUISE COATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER COATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM ONE DWF LLP SNOW HILL QUEENSWAY BIRMINGHAM B4 6GA

View Document

04/02/164 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/02/154 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/01/1429 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK COATES / 02/01/2014

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM BULLER JEFFRIES 36 BENNETTS HILL BIRMINGHAM WEST MIDLANDS B2 5SN

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MR JOHN ROGER LLOYD WILLIAMS

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY LEWIS

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

30/01/1330 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document



27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN LEWIS / 22/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK COATES / 22/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN LEWIS / 22/01/2010

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

11/02/0811 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

02/02/072 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 36 BENNETTS HILL, BIRMINGHAM, B2 5SN

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 EXEMPTION FROM APPOINTING AUDITORS 16/04/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

12/02/9812 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company