ADAMS PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Director's details changed for Mr Thomas Richard Adams on 2024-04-05

View Document

25/07/2425 July 2024 Change of details for Mr Thomas Richard Adams as a person with significant control on 2024-04-05

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Notification of David James Nice as a person with significant control on 2020-07-23

View Document

08/11/238 November 2023 Notification of Thomas Richard Adams as a person with significant control on 2020-07-23

View Document

08/11/238 November 2023 Notification of Janice Ann Adams as a person with significant control on 2020-07-23

View Document

08/11/238 November 2023 Notification of Janet Linda Thackham as a person with significant control on 2020-07-23

View Document

08/11/238 November 2023 Notification of Robyn Joy Holmes as a person with significant control on 2020-07-23

View Document

07/11/237 November 2023 Confirmation statement made on 2023-07-23 with updates

View Document

07/11/237 November 2023 Withdrawal of a person with significant control statement on 2023-11-07

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

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

View Accounts

25/03/2125 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085846260005

View Document

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085846260002

View Document

25/03/2125 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085846260004

View Document

25/03/2125 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085846260001

View Document

25/03/2125 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085846260003

View Document

05/02/215 February 2021 SECRETARY'S CHANGE OF PARTICULARS / JANICE ADAMS / 29/01/2021

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / ROBYN JOY HOLMES / 29/01/2021

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD ADAMS / 29/01/2021

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE ANN ADAMS / 29/01/2021

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 7 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH UNITED KINGDOM

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR THOMAS RICHARD ADAMS

View Document

04/11/204 November 2020 DIRECTOR APPOINTED ROBYN JOY HOLMES

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

01/07/201 July 2020 ALTER ARTICLES 01/06/2020

View Document

01/07/201 July 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE ENGLAND

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 DIRECTOR APPOINTED MRS JANICE ANN ADAMS

View Document

14/12/1714 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JANICE ADAMS / 24/03/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER ADAMS / 04/11/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

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

View Accounts

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM TURNPIKE HOUSE 1208-1210 LONDON ROAD 1208-1210 LONDON ROAD LEIGH-ON-SEA SS9 2UA

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/06/1520 June 2015 COMPANY NAME CHANGED STONEBRIDGE FINANCE LIMITED CERTIFICATE ISSUED ON 20/06/15

View Document

20/06/1520 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085846260005

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085846260001

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085846260003

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085846260002

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085846260004

View Document

10/01/1410 January 2014 09/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

02/09/132 September 2013 15/07/13 STATEMENT OF CAPITAL GBP 4

View Document

25/06/1325 June 2013 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