ABR PROPERTY INVESTMENTS LIMITED

Ground Floor, Seneca House Ground Floor, Seneca House, Blackpool, FY4 2FF, Lancs, United Kingdom
StatusACTIVE
Company No.10369416
CategoryPrivate Limited Company
Incorporated11 Sep 2016
Age7 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

ABR PROPERTY INVESTMENTS LIMITED is an active private limited company with number 10369416. It was incorporated 7 years, 9 months, 8 days ago, on 11 September 2016. The company address is Ground Floor, Seneca House Ground Floor, Seneca House, Blackpool, FY4 2FF, Lancs, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 15 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103694160001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103694160002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103694160003

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Horrocks

Appointment date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage charge part release with charge number

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 103694160001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-11

Officer name: Peter Swarbrick

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103694160003

Charge creation date: 2018-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-20

Charge number: 103694160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103694160002

Charge creation date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-29

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2018

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2017

Action Date: 11 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Michael Cowan

Cessation date: 2016-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 11 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Ravenscroft

Notification date: 2016-09-11

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ravenscroft

Change date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Worden

Termination date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-11

Officer name: Mr David Ravenscroft

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-11

Officer name: Mr Christopher Worden

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-11

Officer name: Mr Peter Swarbrick

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Michael Cowan

Termination date: 2016-09-11

Documents

View document PDF

Incorporation company

Date: 11 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERG DESIGN LIMITED

31 CRATHIE DRIVE,AIRDRIE,ML6 0NR

Number:SC239448
Status:ACTIVE
Category:Private Limited Company

COURTFIELD CONSULTING LIMITED

3RD FLOOR,LOUGHTON,IG10 4LG

Number:08619968
Status:ACTIVE
Category:Private Limited Company

DAVID FABRIC LIMITED

OFFICE 1 & 2,LONDON,W3 7QS

Number:07376271
Status:ACTIVE
Category:Private Limited Company

DOK HANDELSGES MBH CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08947834
Status:ACTIVE
Category:Private Limited Company

NEUPOW LIMITED

3 THE CHINE,FARNHAM,GU10 4NN

Number:10550704
Status:ACTIVE
Category:Private Limited Company

POTAISSA SOFTWARE LTD

13 WILKES CLOSE,LONDON,NW7 1FP

Number:10641033
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