Advanced company searchLink opens in new window

ABODE PROPERTY MANAGEMENT LIMITED

Company number 04437535

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2018 PSC07 Cessation of Evelyn Naomi Gordon as a person with significant control on 21 December 2018
21 Dec 2018 PSC07 Cessation of Anthony Simon Gordon as a person with significant control on 21 December 2018
16 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
29 Mar 2018 AD01 Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to Freshford House Redcliffe Way Bristol BS1 6NL on 29 March 2018
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
18 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
27 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
17 Jun 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Miranda Louise Harris
18 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
12 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
02 Jun 2014 AD01 Registered office address changed from Victoria House 95a Redland Road Bristol BS6 6RB on 2 June 2014
22 Apr 2014 AP01 Appointment of Mrs Miranda Louise Harris as a director on 9 April 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2015
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Nov 2013 MR01 Registration of charge 044375350003
16 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
16 May 2013 CH01 Director's details changed for Evelyn Naomi Gordon on 13 May 2013
15 May 2013 AD01 Registered office address changed from the Conifers Filton Road Hambrook Bristol BS16 1QG on 15 May 2013
28 Mar 2013 AD01 Registered office address changed from 132 Whiteladies Road Clifton Bristol Avon BS8 2RS on 28 March 2013
29 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
22 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders