ABLEGROVE MANAGEMENT LTD

03825535
91 PAUL STREET LONDON ENGLAND EC2A 4NY

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 2 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 accounts Annual Accounts 2 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 2 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 2 Buy now
02 Sep 2020 accounts Annual Accounts 2 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 accounts Annual Accounts 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 6 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2017 officers Termination of appointment of director (Andrew James Goff) 1 Buy now
23 Sep 2016 accounts Annual Accounts 5 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
24 Jul 2015 accounts Annual Accounts 5 Buy now
20 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2014 annual-return Annual Return 4 Buy now
22 Aug 2014 officers Change of particulars for director (Mr Benjamin Chesterfield) 2 Buy now
22 Aug 2014 officers Change of particulars for secretary (Mr Benjamin Chesterfield) 1 Buy now
12 Aug 2014 accounts Annual Accounts 5 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
04 Sep 2013 accounts Annual Accounts 5 Buy now
19 Sep 2012 annual-return Annual Return 5 Buy now
19 Sep 2012 officers Change of particulars for director (Mr Benjamin Chesterfield) 2 Buy now
19 Sep 2012 officers Change of particulars for director (Mr Andrew James Goff) 2 Buy now
19 Sep 2012 officers Change of particulars for secretary (Mr Benjamin Chesterfield) 2 Buy now
26 Jun 2012 accounts Annual Accounts 4 Buy now
26 Aug 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 11 Buy now
21 Sep 2010 annual-return Annual Return 5 Buy now
21 Sep 2010 officers Change of particulars for director (Mr Andrew James Goff) 2 Buy now
21 Sep 2010 officers Change of particulars for secretary (Mr Benjamin Chesterfield) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Mr Benjamin Chesterfield) 2 Buy now
19 Jul 2010 accounts Annual Accounts 3 Buy now
28 Oct 2009 accounts Annual Accounts 2 Buy now
28 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Aug 2009 annual-return Return made up to 13/08/09; full list of members 3 Buy now
17 Jun 2009 accounts Annual Accounts 1 Buy now
14 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Mar 2009 annual-return Return made up to 13/08/08; full list of members 3 Buy now
13 Mar 2009 address Location of debenture register 1 Buy now
13 Mar 2009 address Location of register of members 1 Buy now
13 Mar 2009 address Registered office changed on 13/03/2009 from c/o urban edge group LIMITED 16-24 underwood street london N1 7JQ 1 Buy now
17 Feb 2009 gazette Gazette Notice Compulsory 1 Buy now
23 Apr 2008 officers Director's change of particulars / andrew goff / 01/04/2008 1 Buy now
13 Dec 2007 officers Director's particulars changed 1 Buy now
13 Dec 2007 annual-return Return made up to 13/08/07; full list of members 2 Buy now
13 Dec 2007 officers Director's particulars changed 1 Buy now
24 Oct 2007 accounts Annual Accounts 1 Buy now
03 Jan 2007 accounts Annual Accounts 1 Buy now
11 Nov 2006 accounts Annual Accounts 4 Buy now
20 Sep 2006 annual-return Return made up to 13/08/06; full list of members 2 Buy now
16 Nov 2005 annual-return Return made up to 13/08/05; full list of members 2 Buy now
22 Mar 2005 accounts Annual Accounts 2 Buy now
14 Oct 2004 annual-return Return made up to 13/08/04; full list of members 7 Buy now
02 Jul 2004 accounts Annual Accounts 2 Buy now
23 Mar 2004 address Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS 1 Buy now
02 Feb 2004 accounts Annual Accounts 2 Buy now
28 Nov 2003 annual-return Return made up to 13/09/03; full list of members 8 Buy now
23 Jun 2003 annual-return Return made up to 13/08/00; full list of members 7 Buy now
23 Jun 2003 annual-return Return made up to 13/08/02; full list of members 7 Buy now
23 Jun 2003 annual-return Return made up to 13/08/01; full list of members 7 Buy now
03 Jul 2002 accounts Annual Accounts 2 Buy now
20 Sep 2001 accounts Annual Accounts 1 Buy now
08 May 2001 gazette Strike-off action suspended 1 Buy now
13 Feb 2001 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2000 address Registered office changed on 03/07/00 from: 1 coverdale road london NW2 4DB 1 Buy now
13 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 1999 address Registered office changed on 05/10/99 from: 152-160 city road london EC1V 2NX 1 Buy now
05 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
05 Oct 1999 officers New director appointed 2 Buy now
29 Sep 1999 officers Secretary resigned 1 Buy now
29 Sep 1999 officers Director resigned 1 Buy now
13 Aug 1999 incorporation Incorporation Company 8 Buy now