ADDERSTONE PROPERTIES LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 Application to strike the company off the register

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM UNIT 5 MALING COURT UNION STREET NEWCASTLE UPON TYNE NE2 1BP

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN ARMSTRONG

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT BAGGETT / 23/01/2018

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

03/08/153 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1522 May 2015 COMPANY NAME CHANGED ADDERSTONE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/05/15

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTTON

View Document

31/07/1331 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM THE EXCHANGE MANOR COURT JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2JA ENGLAND

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED PAUL HUTTON

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/09/119 September 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MR JOHN GEORGE ARMSTRONG

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY ALAN JOHNSTON

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/03/109 March 2010 CHANGE OF NAME 03/03/2010

View Document

09/03/109 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/099 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM ST GEORGES HOUSE 37/39 ST GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE NE2 2SX

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN BAGGETT / 16/07/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN BAGGETT / 30/09/2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company