London
WC2E 9ES
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 06 May 2020(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr James Constantine Stuart McClean |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterfield, Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Director Name | Sir James Keith Stuart |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1996) |
Role | Company Chairman |
Correspondence Address | Weir Cottage 33 Mill Road Marlow Buckinghamshire SL7 1QB |
Director Name | Mr David John Griffiths |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Penn Avenue Chesham Buckinghamshire HP5 2HT |
Director Name | Maxwell Rogers Creasey |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | 47 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 January 1993) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Secretary Name | Mr Christopher Michael John Forshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Secretary Name | Hywel Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Charles William Orange |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hascombe Place Hascombe Surrey GU8 4JA |
Director Name | Mr Jonathan Sydney Gandy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1998) |
Role | Chartered Surveyor |
Correspondence Address | 5 Fairlawns Cambridge Park Twickenham Middlesex TW1 2JY |
Director Name | Richard Ernest Andrews |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2001) |
Role | Regional Property Ma |
Correspondence Address | 2 Merry Tree Close West Wellow Romsey Hampshire SO51 6RB |
Director Name | Julian Nicholas Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 45 Marlyns Drive Burpham Guildford Surrey GU4 7LT |
Director Name | James Norman Shaw |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Elm Square Old Church Street London SW3 6ED |
Director Name | Philip John Pawley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2001) |
Role | Surveyor |
Correspondence Address | 33 Hartford Road Hartley Wintney Hook Hampshire RG27 8QG |
Director Name | Michael Andrew Stacey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 1998) |
Role | Financial Accountant |
Correspondence Address | 3 Kenwyn Road West Wimbledon London SW20 8PR |
Director Name | Terence Martin O'Hara |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2001) |
Role | Chartered Surveyor |
Correspondence Address | Acaria Cottage East Lane West Horsley Leatherhead Surrey KT24 6LQ |
Director Name | Mr Patrick Martyn Bamford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Snowdrop Cottage 8 Mount End Epping Essex CM16 7PS |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(15 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Tye Blegberry Gardens Shooters Way Berkhamsted Hertfordshire HP4 3AR |
Director Name | Mark Fernandez |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2004) |
Role | Sales Development Director |
Correspondence Address | Well House Hognaston Ashbourne Derbyshire DE6 1PR |
Director Name | Paul James Allen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2004) |
Role | Logistics Director |
Correspondence Address | 294b Queenstown Road London SW8 4LT |
Secretary Name | Dianne Churchill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 28 Holden Close Hertford Hertfordshire SG13 7JU |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Director Name | Mr Stephen William Burgess |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Borne House Romsey Road Kings Somborne Hampshire SO20 6PR |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(21 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Yarrell Mansions Queens Club Gardens London W14 9TB |
Director Name | Mr Hywel Rees |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kwetu School Lane The Narth Monmouth NP25 4QN Wales |
Secretary Name | Mrs Ann Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mrs Ann Marie Dibben |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(28 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Steven John Munro |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | abports.co.uk |
---|
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Abp Southampton Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
12 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
8 July 2022 | Appointment of Munroop Atwal as a director on 30 June 2022 (2 pages) |
8 July 2022 | Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page) |
5 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
12 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
19 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
15 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 May 2020 | Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page) |
6 May 2020 | Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
24 February 2019 | Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page) |
18 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
19 July 2018 | Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
7 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
8 April 2015 | Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
25 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Appointment of Ms Ann Marie Rutter as a director (2 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Appointment of Ms Ann Marie Rutter as a director (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
9 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
9 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
6 April 2009 | Appointment terminated director stephen burgess (1 page) |
6 April 2009 | Appointment terminated director stephen burgess (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
16 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
22 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
22 December 2005 | Return made up to 22/12/05; no change of members (2 pages) |
22 December 2005 | Return made up to 22/12/05; no change of members (2 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 December 2004 | Return made up to 22/12/04; full list of members (3 pages) |
22 December 2004 | Return made up to 22/12/04; full list of members (3 pages) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Director resigned (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members
|
8 January 2004 | Return made up to 22/12/03; full list of members
|
31 December 2003 | Secretary's particulars changed (1 page) |
31 December 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
26 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
26 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
13 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
18 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
28 November 2001 | Company name changed abp hull properties LIMITED\certificate issued on 28/11/01 (2 pages) |
28 November 2001 | Company name changed abp hull properties LIMITED\certificate issued on 28/11/01 (2 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
23 January 2001 | Company name changed ocean village management LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Company name changed ocean village management LIMITED\certificate issued on 23/01/01 (2 pages) |
16 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (5 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (5 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 December 1999 | Return made up to 22/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 22/12/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
20 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (4 pages) |
24 March 1996 | New director appointed (4 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 July 1995 | New director appointed (6 pages) |
4 July 1995 | New director appointed (6 pages) |
2 June 1993 | Company name changed\certificate issued on 02/06/93 (2 pages) |
2 June 1993 | Company name changed\certificate issued on 02/06/93 (2 pages) |
17 October 1985 | Incorporation (17 pages) |
17 October 1985 | Incorporation (17 pages) |