Absolute Property Management Ltd was registered on 12 December 1997, it's status at Companies House is "Active". The companies directors are listed as Owen, Caroline, Bennett, Catherine Lucy, Lee, Amy Rosemary in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Catherine Lucy | 06 January 1998 | - | 1 |
LEE, Amy Rosemary | 06 January 1998 | 31 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OWEN, Caroline | 31 May 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 February 2020 | |
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 20 February 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 08 January 2018 | |
AD01 - Change of registered office address | 15 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 24 January 2017 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AP03 - Appointment of secretary | 15 June 2014 | |
TM01 - Termination of appointment of director | 15 June 2014 | |
TM02 - Termination of appointment of secretary | 15 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AD01 - Change of registered office address | 18 January 2011 | |
AA - Annual Accounts | 25 February 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 17 April 2008 | |
363a - Annual Return | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 10 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 March 2008 | |
353 - Register of members | 10 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2008 | |
AA - Annual Accounts | 10 April 2007 | |
363a - Annual Return | 11 January 2007 | |
287 - Change in situation or address of Registered Office | 06 September 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363s - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 28 May 2004 | |
363s - Annual Return | 16 January 2004 | |
287 - Change in situation or address of Registered Office | 10 April 2003 | |
AA - Annual Accounts | 03 April 2003 | |
363s - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 25 March 2002 | |
363s - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 30 March 2001 | |
363s - Annual Return | 18 December 2000 | |
363s - Annual Return | 14 December 1999 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 31 December 1998 | |
RESOLUTIONS - N/A | 13 January 1998 | |
RESOLUTIONS - N/A | 13 January 1998 | |
RESOLUTIONS - N/A | 13 January 1998 | |
RESOLUTIONS - N/A | 13 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1998 | |
288b - Notice of resignation of directors or secretaries | 13 January 1998 | |
288b - Notice of resignation of directors or secretaries | 13 January 1998 | |
288a - Notice of appointment of directors or secretaries | 13 January 1998 | |
288a - Notice of appointment of directors or secretaries | 13 January 1998 | |
225 - Change of Accounting Reference Date | 13 January 1998 | |
NEWINC - New incorporation documents | 12 December 1997 |