ABERYSTWYTH PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 00891819 |
Category | Private Limited Company |
Incorporated | 14 Nov 1966 |
Age | 57 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ABERYSTWYTH PROPERTIES LIMITED is an active private limited company with number 00891819. It was incorporated 57 years, 5 months, 24 days ago, on 14 November 1966. The company address is Alltfedw Fach Alltfedw Fach, Aberystwyth, SY23 4PF, Ceredigion, Wales.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Resolution
Date: 21 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 Apr 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 13 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Charles Burgess
Appointment date: 2020-09-13
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Notification of a person with significant control
Date: 19 Apr 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-09
Psc name: Anthony Charles Burgess
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gwendolyn Olwen Burgess
Change date: 2018-03-09
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Change person secretary company with change date
Date: 13 Apr 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Charles Burgess
Change date: 2017-01-04
Documents
Change person director company with change date
Date: 13 Apr 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-04
Officer name: Gwendolyn Olwen Burgess
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-10
New address: Alltfedw Fach Trawsgoed Aberystwyth Ceredigion SY23 4PF
Old address: Birchgrove Crosswood Aberystwyth Dyfed SY23 4AT
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Gwendolyn Olwen Burgess
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/99; full list of members
Documents
Legacy
Date: 16 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 16/04/99 from: harcourt house 341 regents park road finchley london N3 1DP
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 29 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/98; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 21 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/97; full list of members
Documents
Legacy
Date: 23 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/96; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 23/04/96 from: 85 ballards lane finchley london N3 1XU
Documents
Accounts with accounts type small
Date: 25 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/94; full list of members
Documents
Legacy
Date: 07 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 07/04/94 from: wakefield house 32 high street pinner middlesex HA5 5PW
Documents
Accounts with accounts type small
Date: 22 Feb 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Resolution
Date: 17 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/93; change of members
Documents
Accounts with accounts type small
Date: 24 Feb 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 26 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/92; no change of members
Documents
Accounts with accounts type small
Date: 13 Feb 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type small
Date: 18 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 29 Apr 1991
Category: Annual-return
Type: 363x
Description: Return made up to 06/04/91; full list of members
Documents
Legacy
Date: 16 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/04/90; full list of members
Documents
Accounts with accounts type small
Date: 02 May 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 23 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/04/89; full list of members
Documents
Accounts with accounts type small
Date: 17 May 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 07 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/06/88; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Accounts with accounts type small
Date: 03 Oct 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 22 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 03/03/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 19 Sep 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 10924509 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARGOVE HOUSE,CHELTENHAM,GL51 4GA
Number: | 06427767 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 CHESTER ROAD,SOUTH WIRRAL,CH64 9PA
Number: | 09072247 |
Status: | ACTIVE |
Category: | Private Limited Company |
M. FRIEL PLANT HIRE (SCOTLAND) LIMITED
RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU
Number: | SC475113 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BURDOCK CLOSE,WYMONDHAM,NR18 0YE
Number: | 10510611 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HUNTINGDON ROAD,MAIDSTONE,ME17 4EA
Number: | 10413207 |
Status: | ACTIVE |
Category: | Private Limited Company |