ABUNDANT PROPERTY INVESTMENTS LTD
Status | ACTIVE |
Company No. | 08877457 |
Category | Private Limited Company |
Incorporated | 05 Feb 2014 |
Age | 10 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ABUNDANT PROPERTY INVESTMENTS LTD is an active private limited company with number 08877457. It was incorporated 10 years, 4 months, 2 days ago, on 05 February 2014. The company address is 53 High Street 53 High Street, Bristol, BS31 1DS, England.
Company Fillings
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
Old address: 27 Mill Crescent Westerleigh Bristol South Gloucestershire BS37 8QS England
New address: 53 High Street Keynsham Bristol BS31 1DS
Change date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-26
Psc name: Mr Robin Hunter Campbell
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-26
Psc name: Mrs Amanda Campbell
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
New address: 27 Mill Crescent Westerleigh Bristol South Gloucestershire BS37 8QS
Old address: 45 Hill House Road Bristol South Gloucestershire BS16 5RS
Change date: 2022-01-26
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 15 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-15
Psc name: Mrs Amanda Campbell
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Hunter Campbell
Change date: 2022-01-26
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 15 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-15
Psc name: Mr Robin Hunter Campbell
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-15
Officer name: Mr Robin Hunter Campbell
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Move registers to sail company with new address
Date: 26 Oct 2016
Category: Address
Type: AD03
New address: 2nd Floor 53 High Street Keynsham Bristol BS31 1DS
Documents
Change sail address company with new address
Date: 26 Oct 2016
Category: Address
Type: AD02
New address: 2nd Floor 53 High Street Keynsham Bristol BS31 1DS
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 26 Apr 2016
Action Date: 31 Mar 2016
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Change account reference date company current extended
Date: 17 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Some Companies
10 JOSEPHS ROAD MANAGEMENT COMPANY LIMITED
FLAT 1,GUILDFORD,GU1 1DW
Number: | 03080715 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL AUTOPOINT BODY& REPAIR & LPG CENTRE LIMITED
SUITE 1 ATLANTIC BUSINESS CENTRE,LONDON,E4 7ES
Number: | 09541012 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR BLOCK A, CLAYFIELDS TICKHILL ROAD,DONCASTER,DN4 8QG
Number: | 08445380 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
157 SOUTHEND ARTERIAL ROAD,HORNCHURCH,RM11 2SF
Number: | 11616065 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 PRIMROSE LANE,BIRMINGHAM,B28 0JJ
Number: | 08825770 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ACRE ASCOT ROAD,MAIDENHEAD,SL6 3LD
Number: | 05551909 |
Status: | ACTIVE |
Category: | Private Limited Company |