Download leads from Nexok and grow your business. Find out more

Abacus Property Investments Ltd

Documents

Total Documents40
Total Pages183

Filing History

23 February 2021Total exemption full accounts made up to 31 March 2020
1 February 2021Satisfaction of charge 096295920003 in full
1 February 2021Satisfaction of charge 096295920002 in full
15 April 2020Confirmation statement made on 11 April 2020 with updates
30 December 2019Total exemption full accounts made up to 31 March 2019
15 April 2019Confirmation statement made on 11 April 2019 with updates
21 December 2018Total exemption full accounts made up to 31 March 2018
11 April 2018Confirmation statement made on 11 April 2018 with updates
21 December 2017Total exemption full accounts made up to 31 March 2017
18 April 2017Confirmation statement made on 11 April 2017 with updates
18 April 2017Confirmation statement made on 11 April 2017 with updates
28 February 2017Registration of charge 096295920003, created on 28 February 2017
28 February 2017Registration of charge 096295920002, created on 28 February 2017
28 February 2017Registration of charge 096295920003, created on 28 February 2017
28 February 2017Satisfaction of charge 096295920001 in full
28 February 2017Registration of charge 096295920002, created on 28 February 2017
28 February 2017Satisfaction of charge 096295920001 in full
13 February 2017Termination of appointment of Matthew Louis Pulsford as a director on 10 February 2017
13 February 2017Termination of appointment of Matthew Louis Pulsford as a director on 10 February 2017
26 January 2017Appointment of Mr Matthew Louis Pulsford as a director on 25 January 2017
26 January 2017Appointment of Mr Matthew Louis Pulsford as a director on 25 January 2017
15 November 2016Accounts for a dormant company made up to 31 March 2016
15 November 2016Accounts for a dormant company made up to 31 March 2016
15 November 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016
15 November 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016
6 September 2016Registered office address changed from 72 Kings Raod Biggin Hill TN163XY United Kingdom to 19/21 Swan Street West Malling ME19 6JU on 6 September 2016
6 September 2016Registered office address changed from 72 Kings Raod Biggin Hill TN163XY United Kingdom to 19/21 Swan Street West Malling ME19 6JU on 6 September 2016
15 June 2016Registration of charge 096295920001, created on 10 June 2016
15 June 2016Registration of charge 096295920001, created on 10 June 2016
18 May 2016Appointment of Ms Lenne Michelle Welch as a director on 18 May 2016
18 May 2016Appointment of Ms Lenne Michelle Welch as a director on 18 May 2016
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
4 January 2016Appointment of Ms Jacqueline Welch as a director on 4 January 2016
4 January 2016Appointment of Ms Jacqueline Welch as a director on 4 January 2016
9 June 2015Termination of appointment of Peter Valaitis as a director on 9 June 2015
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 1
9 June 2015Termination of appointment of Peter Valaitis as a director on 9 June 2015
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 1
9 June 2015Termination of appointment of Peter Valaitis as a director on 9 June 2015
Sign up now to grow your client base. Plans & Pricing