ABEL PROPERTY GROUP LIMITED - FOREST ROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-27 View Report
Persons with significant control. Psc name: Executors of Helen Abrahams. Cessation date: 2024-01-01. 2024-03-27 View Report
Accounts. Accounts type total exemption full. 2023-11-21 View Report
Confirmation statement. Statement with updates. 2023-02-17 View Report
Persons with significant control. Notification date: 2022-07-07. Psc name: Executors of Helen Abrahams. 2023-02-17 View Report
Persons with significant control. Psc name: Helen Abrahams. Cessation date: 2022-07-07. 2023-02-17 View Report
Officers. Officer name: Helen Abrahams. Termination date: 2022-07-07. 2023-02-17 View Report
Accounts. Accounts type total exemption full. 2022-11-08 View Report
Accounts. Accounts type total exemption full. 2022-05-04 View Report
Accounts. Change account reference date company previous shortened. 2022-04-30 View Report
Gazette. Gazette filings brought up to date. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Gazette. Gazette filings brought up to date. 2021-05-19 View Report
Gazette. Gazette notice compulsory. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Accounts. Accounts type total exemption full. 2020-11-08 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Accounts. Accounts type total exemption full. 2019-11-22 View Report
Accounts. Accounts type total exemption full. 2019-06-21 View Report
Accounts. Change account reference date company previous shortened. 2019-06-20 View Report
Accounts. Change account reference date company previous extended. 2019-04-23 View Report
Confirmation statement. Statement with no updates. 2019-03-28 View Report
Accounts. Accounts type total exemption full. 2018-02-22 View Report
Confirmation statement. Statement with no updates. 2018-02-09 View Report
Confirmation statement. Statement with updates. 2017-02-05 View Report
Accounts. Accounts type total exemption small. 2016-11-17 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Accounts. Accounts type total exemption small. 2015-11-08 View Report
Accounts. Accounts type total exemption small. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Officers. Change date: 2015-01-01. Officer name: Mrs Marianne Marshall. 2015-03-05 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Officers. Officer name: Helen Abrahams. Change date: 2013-03-01. 2014-02-14 View Report
Officers. Officer name: Mr Julian David Abel. Change date: 2013-06-01. 2014-02-14 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-03-31 View Report
Accounts. Accounts type total exemption full. 2012-11-15 View Report
Accounts. Accounts type total exemption full. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Annual return. With made up date full list shareholders. 2011-04-07 View Report
Accounts. Accounts type total exemption full. 2011-03-15 View Report
Gazette. Gazette filings brought up to date. 2010-06-05 View Report
Annual return. With made up date full list shareholders. 2010-06-02 View Report
Officers. Change date: 2009-10-01. Officer name: Helen Abrahams. 2010-06-02 View Report
Gazette. Gazette notice compulsary. 2010-06-01 View Report
Address. Change date: 2010-05-20. Old address: Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ. 2010-05-20 View Report
Accounts. Accounts type full. 2010-02-05 View Report
Auditors. Auditors resignation company. 2009-11-12 View Report
Accounts. Accounts type full. 2009-10-16 View Report