AD IDEM PROPERTIES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/03/236 March 2023 Cessation of Adrian Bartle as a person with significant control on 2023-02-27

View Document

06/03/236 March 2023 Notification of a person with significant control statement

View Document

03/03/233 March 2023 Statement of company's objects

View Document

03/03/233 March 2023 Particulars of variation of rights attached to shares

View Document

03/03/233 March 2023 Change of share class name or designation

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM THIRD FLOOR, AXIS BUILDING MAINGATE, KINGSWAY NORTH TEAM VALLEY GATESHEAD NE11 0BE UNITED KINGDOM

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

14/01/1814 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORIN

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MR ADRIAN BARTLE

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM AXIS BUILDING MAINGATE, KINGSWAY NORTH TEAM VALLEY GATESHEAD NE11 0BE UNITED KINGDOM

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM GROUND FLOOR BUILDING 7, QUEENS PARK, QUEENSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0QD

View Document

12/10/1612 October 2016 SAIL ADDRESS CHANGED FROM: C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

04/07/164 July 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

20/05/1520 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 AUDITOR'S RESIGNATION

View Document

01/05/141 May 2014 SECTION 519

View Document

07/01/147 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPRIGGS

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 2ND FLOOR BUILDING 7 QUEENS PARK QUEENSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0QD

View Document

09/07/139 July 2013 SECTION 519

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MOORIN / 05/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH / 05/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN SPRIGGS / 05/01/2012

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITFIELD

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GARY HUDSON

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARTLE / 22/09/2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WHITFIELD / 22/09/2011

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/07/1119 July 2011 SAIL ADDRESS CREATED

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DOUGLAS HUDSON / 19/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARTLE / 19/01/2010

View Document

16/01/1016 January 2010 AUDITOR'S RESIGNATION

View Document

05/01/105 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM PICTURE HOUSE QUEENS PARK QUEENSWAY TEAM VALLEY GATESHEAD NE11 0NX TYNE & WEAR

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

24/02/0824 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPRIGGS / 21/02/2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED NORHAM HOUSE 1061 LIMITED CERTIFICATE ISSUED ON 21/03/06

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 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