About

Registered Number: 05290967
Date of Incorporation: 18/11/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY

 

Abco Properties Ltd was registered on 18 November 2004 with its registered office in Warwickshire, it's status is listed as "Active". The current directors of this company are listed as Murray, Maria Elizabeth, Rixon, Caroline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURRAY, Maria Elizabeth 18 November 2004 27 June 2005 1
RIXON, Caroline 27 June 2005 10 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
TM02 - Termination of appointment of secretary 28 January 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 23 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.