- Company Overview for ABLEGROVE MANAGEMENT LTD (03825535)
- Filing history for ABLEGROVE MANAGEMENT LTD (03825535)
- People for ABLEGROVE MANAGEMENT LTD (03825535)
- Charges for ABLEGROVE MANAGEMENT LTD (03825535)
- More for ABLEGROVE MANAGEMENT LTD (03825535)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
27 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
01 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
01 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
15 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
30 Jun 2017 | PSC07 | Cessation of Andrew James Goff as a person with significant control on 30 September 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Andrew James Goff as a director on 30 September 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
19 Oct 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from Urban Edge Group Limited 16-24 Underwood Street London N1 7JQ to 91 Paul Street London EC2A 4NY on 20 November 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | CH01 | Director's details changed for Mr Benjamin Chesterfield on 18 August 2014 | |
22 Aug 2014 | CH03 | Secretary's details changed for Mr Benjamin Chesterfield on 18 August 2014 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |