A & D PROPERTY TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DEMETRIOUS ALEXANDROU / 01/02/2019

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMETRIOS ALEXANDROU

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

11/09/1811 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/09/175 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM LORRAINE ALEXANDROU / 13/01/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DEMETRIOUS ALEXANDROU / 13/01/2012

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DEMETRIOUS ALEXANDROU / 01/08/2010

View Document

14/02/1114 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KIM LORAINE ALEXANDROU / 01/08/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE HOUSE LONDON N14 6NZ

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALEXANDROU / 15/01/2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEX ALEXANDROU / 15/01/2007

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / KIM ALEXANDROU / 15/01/2007

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: FREEMANS STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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