About

Registered Number: 03480218
Date of Incorporation: 12/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Says Court Farm Badminton Road, Frampton Cotterell, Bristol, BS36 2NY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.