Advanced company searchLink opens in new window

ABERDARE DEVELOPMENTS LIMITED

Company number 04987763

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)
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
04 Dec 2023 TM01 Termination of appointment of Abdul Jamal as a director on 15 November 2023
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
11 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
05 Jan 2022 PSC01 Notification of Steve Reed as a person with significant control on 28 May 2018
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 AD01 Registered office address changed from Highdale House Main Avenue 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR to C/O Mr Steve Reed Graeme John Solicitors 1 Victoria Square Aberdare Rhondda Cynon Taff CF44 7LA on 5 July 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with updates
12 Feb 2021 AP03 Appointment of Mr Colin Thomas Davies as a secretary on 1 November 2020
12 Feb 2021 TM02 Termination of appointment of Hywel George as a secretary on 1 November 2020
03 Feb 2020 CS01 Confirmation statement made on 8 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
19 Dec 2018 PSC01 Notification of Abdul Jamal as a person with significant control on 28 May 2018
19 Dec 2018 CH03 Secretary's details changed for Hywel George on 8 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 PSC07 Cessation of Gregory Birchmore as a person with significant control on 28 May 2018
20 Jun 2018 PSC01 Notification of Colin Davies as a person with significant control on 28 May 2018
20 Jun 2018 TM01 Termination of appointment of Gregory Birchmore as a director on 28 May 2018
17 Jan 2018 CH01 Director's details changed for Abdul Jamal on 17 January 2018