ABBEY PROPERTY DEVELOPMENTS LIMITED

8th Floor 1 Temple Row, Birmingham, B2 5LG
StatusLIQUIDATION
Company No.03942627
CategoryPrivate Limited Company
Incorporated08 Mar 2000
Age24 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

ABBEY PROPERTY DEVELOPMENTS LIMITED is an liquidation private limited company with number 03942627. It was incorporated 24 years, 2 months, 25 days ago, on 08 March 2000. The company address is 8th Floor 1 Temple Row, Birmingham, B2 5LG.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-18

Old address: 111/113 High Street Evesham Worcestershire WR11 4XP United Kingdom

New address: 8th Floor 1 Temple Row Birmingham B2 5LG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-14

Officer name: Ronald Alexander Ballingall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-10

Psc name: Ronald Ballingall

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maureen Leath Ballingall

Change date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2019

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-09

Psc name: Mrs Maureen Leath Ballingall

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maureen Leath Ballingall

Change date: 2019-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Alexander Ballingall

Change date: 2019-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maureen Leath Ballingall

Change date: 2019-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Maureen Leath Ballingall

Change date: 2019-02-14

Documents

View document PDF

Change person director company

Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mrs Maureen Leath Ballingall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company

Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-10

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

New address: 111/113 High Street Evesham Worcestershire WR11 4XP

Change date: 2015-07-29

Old address: Highfield the Groaten Ashton Under Hill Evesham Worcestershire WR11 7st

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Ronald Alexander Ballingall

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Mrs Maureen Leath Ballingall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ronald ballingall / 15/04/2009

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / maureen ballingall / 15/04/2009

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / maureen ballingall / 15/04/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/01; full list of members

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 11/06/01 from: 2 barton street tewkesbury gloucestershire GL20 5PP

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abbey estate agents LIMITED\certificate issued on 07/06/01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2001

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 01 May 2001

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNING APARTMENTS LIMITED

12 BROUGHAM STREET,EDINBURGH,EH3 9JH

Number:SC585090
Status:ACTIVE
Category:Private Limited Company

DAV BEV LIMITED

10 BEDFORD ROAD,LONDON,N8 8HL

Number:09303945
Status:ACTIVE
Category:Private Limited Company

LYNCREST SYSTEMS LTD

25 HARPERLEY GARDENS,STANLEY,DH9 8RZ

Number:06811309
Status:LIQUIDATION
Category:Private Limited Company

MANY FINE THOUGHTS LIMITED

9 WATLINGTON ROAD,WALLINGFORD,OX10 6LT

Number:11049996
Status:ACTIVE
Category:Private Limited Company

MOTTISFONT FURNITURE LIMITED

16 MAYPOLE STREET,HARLOW,CM17 9JJ

Number:10090513
Status:ACTIVE
Category:Private Limited Company

ONYX SERVICES LIMITED

20 CLAUDE ROAD,LONDON,E10 6ND

Number:09914084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source