AD PROPERTY 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Cessation of Investec Investments (Uk) Limited as a person with significant control on 2024-10-25

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-13 with updates

View Document

14/01/2514 January 2025 Change of details for Ordan Uk Limited as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Satisfaction of charge 103389140003 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 103389140004 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 103389140006 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 103389140005 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 103389140001 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 103389140002 in full

View Document

28/10/2428 October 2024 Registration of charge 103389140007, created on 2024-10-25

View Document

28/10/2428 October 2024 Registration of charge 103389140008, created on 2024-10-25

View Document

08/10/248 October 2024 Change of details for Ordan Uk Limited as a person with significant control on 2017-01-31

View Document

08/10/248 October 2024 Change of details for Investec Investments (Uk) Limited as a person with significant control on 2017-01-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-28

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2021-12-28

View Document

12/01/2312 January 2023 Termination of appointment of Michael Sean Nurtman as a director on 2022-10-03

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

16/01/1816 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 PREVSHO FROM 31/08/2017 TO 31/12/2016

View Document

19/12/1719 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVESTEC INVESTMENTS (UK) LIMITED

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORDAN UK LIMITED

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103389140006

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103389140004

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103389140005

View Document

14/08/1714 August 2017 14/07/17 STATEMENT OF CAPITAL GBP 220

View Document

09/03/179 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 100

View Document

09/03/179 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1716 February 2017 ADOPT ARTICLES 31/01/2017

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR MICHAEL SEAN NURTMAN

View Document

03/02/173 February 2017 19/08/16 STATEMENT OF CAPITAL GBP 100

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103389140003

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103389140002

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103389140001

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR ABRAHAM AHARON DODI

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

19/08/1619 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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