About

Registered Number: 03061773
Date of Incorporation: 26/05/1995 (29 years ago)
Company Status: Active
Registered Address: 5 Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX

 

Established in 1995, Absolute Title Ltd have registered office in Camberley, Surrey, it has a status of "Active". Absolute Title Ltd does not have any directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 06 April 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 27 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 03 June 2013
CH02 - Change of particulars for corporate director 31 May 2013
CH02 - Change of particulars for corporate director 31 May 2013
CH04 - Change of particulars for corporate secretary 31 May 2013
AA - Annual Accounts 14 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 17 March 2010
288a - Notice of appointment of directors or secretaries 22 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 27 May 2005
AA - Annual Accounts 04 March 2005
RESOLUTIONS - N/A 21 October 2004
RESOLUTIONS - N/A 21 October 2004
CERTNM - Change of name certificate 19 October 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 21 February 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 18 June 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 14 April 1998
AA - Annual Accounts 23 July 1997
363a - Annual Return 10 June 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 16 May 1996
RESOLUTIONS - N/A 16 May 1996
RESOLUTIONS - N/A 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
NEWINC - New incorporation documents 26 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.