About

Registered Number: 04164123
Date of Incorporation: 20/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Keddington Gate Bures Road, Little Cornard, Sudbury, CO10 0NP,

 

A B L Development Ltd was founded on 20 February 2001 with its registered office in Sudbury, it's status at Companies House is "Active". The current directors of the organisation are listed as Brown, Alan, Brown, Jayne Marie, Lee, Denise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alan 20 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Jayne Marie 08 August 2003 05 May 2011 1
LEE, Denise 20 February 2001 08 August 2003 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
CH01 - Change of particulars for director 23 March 2020
PSC04 - N/A 23 March 2020
AA - Annual Accounts 04 January 2020
DISS40 - Notice of striking-off action discontinued 01 June 2019
CS01 - N/A 29 May 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AD01 - Change of registered office address 03 May 2019
AA - Annual Accounts 31 January 2019
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 15 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 17 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 18 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD01 - Change of registered office address 05 November 2009
AA - Annual Accounts 10 August 2009
DISS40 - Notice of striking-off action discontinued 24 June 2009
363a - Annual Return 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 17 April 2002
287 - Change in situation or address of Registered Office 07 March 2001
225 - Change of Accounting Reference Date 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
287 - Change in situation or address of Registered Office 27 February 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.