Advanced company searchLink opens in new window

ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD

Company number 08062130

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)
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
10 May 2016 CH01 Director's details changed for Anthony John Poppleton on 10 May 2016
10 May 2016 AD01 Registered office address changed from Tegan House 2 Meadow Bank Llandarcy Neath West Glamorgan SA10 6FJ Wales to Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ on 10 May 2016
10 May 2016 AD01 Registered office address changed from Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ to Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ on 10 May 2016
13 Oct 2015 TM01 Termination of appointment of Simon Malcolm Baston as a director on 30 September 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
21 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
06 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Nov 2013 AP03 Appointment of Mr Joseph Francis Holmes as a secretary
14 Oct 2013 AA01 Previous accounting period extended from 31 May 2013 to 30 September 2013
31 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
24 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 100
11 Sep 2012 AD01 Registered office address changed from 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom on 11 September 2012
06 Sep 2012 AP01 Appointment of Mr Andrew Charles Probert as a director
06 Sep 2012 AP01 Appointment of Rhian Angharad Holmes as a director
06 Sep 2012 AD01 Registered office address changed from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 6 September 2012
06 Sep 2012 TM01 Termination of appointment of M and a Nominees Limited as a director
06 Sep 2012 TM01 Termination of appointment of Stephen Berry as a director
06 Sep 2012 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
06 Sep 2012 AP01 Appointment of Anthony John Poppleton as a director
06 Sep 2012 AP01 Appointment of Mr Simon Malcolm Baston as a director
03 Aug 2012 CERTNM Company name changed mandaco 738 LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
  • NM01 ‐ Change of name by resolution