AAD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
03/04/253 April 2025 | Registration of charge 058228550007, created on 2025-04-02 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-09-30 |
08/09/238 September 2023 | Registered office address changed from Unit 70 Washington Centre Washington NE38 7SB England to 70 the Galleries Washington Centre Washington NE38 7RR on 2023-09-08 |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
28/03/1928 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/03/1928 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
28/03/1928 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
28/03/1928 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
12/02/1912 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058228550006 |
10/12/1810 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058228550005 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/07/161 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
05/08/155 August 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/05/1421 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
21/03/1421 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOBBING |
21/03/1421 March 2014 | DIRECTOR APPOINTED MRS MAXINE DOBBING |
21/03/1421 March 2014 | DIRECTOR APPOINTED MR ALEX DOBBING |
21/03/1421 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY DOBBING / 19/05/2010 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
11/06/1311 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/05/1228 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/05/1120 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY DOBBING / 19/05/2010 |
21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY DOBBING / 19/05/2010 |
21/05/1021 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
17/06/0917 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
22/05/0922 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
20/05/0820 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0730 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0725 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/063 July 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 |
19/05/0619 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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