AD DEVELOPMENTS NORTHAMPTON LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

21/08/2421 August 2024 Termination of appointment of Ryan Yates as a director on 2024-08-21

View Document

01/08/231 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

07/02/237 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

01/07/211 July 2021 Registration of charge 102218690001, created on 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN YATES

View Document

28/06/2028 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2020

View Document

28/06/2028 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA DRAPER

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, SECRETARY ROBIN DRAPER

View Document

17/03/2017 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DRAPER / 27/11/2019

View Document

27/11/1927 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN DRAPER / 27/11/2019

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 51 DALLINGTON ROAD NORTHAMPTON NN5 7BW ENGLAND

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 12/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 01/04/17 STATEMENT OF CAPITAL GBP 4

View Document

08/06/168 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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