Advanced company searchLink opens in new window

ABSOLUTE PROPERTY AGENTS LIMITED

Company number 06723152

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)
07 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 200
03 Nov 2015 CH01 Director's details changed for Mr Benjamin Webster on 1 November 2015
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 200
12 Jan 2015 AP01 Appointment of Mr Nicholas Wallis as a director on 17 December 2014
04 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2013 CH01 Director's details changed for Mr Benjamin Webster on 14 November 2013
14 Nov 2013 CH01 Director's details changed for Mr Benjamin Webster on 14 November 2013
05 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
31 Oct 2012 TM01 Termination of appointment of Michael Yianni as a director
29 Oct 2012 CERTNM Company name changed belleveue mortlakes estate management LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
29 Oct 2012 CONNOT Change of name notice
26 Oct 2012 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 100
01 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
04 Nov 2011 AD01 Registered office address changed from Suite 1 Lough Point 2 Gladbeck Way Enfield EN2 7JA on 4 November 2011
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AP01 Appointment of Mr Lee Christopher Saunders as a director
26 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
15 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Benjamin Webster on 5 November 2009