- Company Overview for ABSOLUTE PROPERTY AGENTS LIMITED (06723152)
- Filing history for ABSOLUTE PROPERTY AGENTS LIMITED (06723152)
- People for ABSOLUTE PROPERTY AGENTS LIMITED (06723152)
- More for ABSOLUTE PROPERTY AGENTS LIMITED (06723152)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
29 Oct 2012 | CONNOT | Change of name notice | |
26 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 23 October 2012
|
|
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 |