ADAM ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Change of share class name or designation

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Change of share class name or designation

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Director's details changed for Mr Richard Peter Farr on 2021-03-10

View Document

13/07/2113 July 2021 Change of details for Mr Richard Peter Farr as a person with significant control on 2021-03-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 ADOPT ARTICLES 27/10/2020

View Document

13/11/2013 November 2020 SUB-DIVISION 27/10/20

View Document

13/11/2013 November 2020 ARTICLES OF ASSOCIATION

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 SECRETARY'S CHANGE OF PARTICULARS / HOWARD JAMES SPENCE / 20/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER FARR / 20/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER FARR / 20/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES SPENCE / 20/04/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

18/01/1918 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/03/176 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/05/1610 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

19/04/1219 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

21/04/1121 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

23/04/1023 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information