ADARRA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

12/05/2512 May 2025 Previous accounting period shortened from 2025-04-30 to 2024-11-30

View Document

06/01/256 January 2025 Change of details for Spa Nursing Homes Limited as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 50a Ahoghill Road Randalstown BT41 3DG United Kingdom to 18 Orby Link Belfast BT5 5HW on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Mr David Ross as a secretary on 2025-01-06

View Document

11/11/2411 November 2024 Registration of charge NI0350840003, created on 2024-11-06

View Document

11/11/2411 November 2024 Registration of charge NI0350840005, created on 2024-11-06

View Document

11/11/2411 November 2024 Registration of charge NI0350840004, created on 2024-11-06

View Document

07/11/247 November 2024 Termination of appointment of Marina Teresa Lupari as a secretary on 2024-11-06

View Document

07/11/247 November 2024 Termination of appointment of Marina Theresa Lupari as a director on 2024-11-06

View Document

07/11/247 November 2024 Cessation of Marina Theresa Lupari as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Spa Nursing Homes Limited as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Appointment of Mr Edwin Samuel Johnston as a director on 2024-11-06

View Document

04/11/244 November 2024 Accounts for a small company made up to 2024-04-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

10/06/2410 June 2024 Registered office address changed from 40 Creevery Road Antrim Co. Antrim BT41 2LQ to 50a Ahoghill Road Randalstown BT41 3DG on 2024-06-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/07/1725 July 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARY MCGOLDRICK

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MCGOLDRICK

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY IAN MCGOLDRICK

View Document

01/08/161 August 2016 DIRECTOR APPOINTED DR MARINA THERESA LUPARI

View Document

01/08/161 August 2016 SECRETARY APPOINTED DR MARINA TERESA LUPARI

View Document

21/07/1621 July 2016 COMPANY BUSINESS 14/07/2016

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/06/1624 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/02/106 February 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MCGOLDRICK / 29/10/2009

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN MCGOLDRICK / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCGOLDRICK / 29/10/2009

View Document

02/09/092 September 2009 31/10/08 ANNUAL ACCTS

View Document

14/11/0814 November 2008 29/10/08 ANNUAL RETURN SHUTTLE

View Document

14/08/0814 August 2008 31/10/07 ANNUAL ACCTS

View Document

17/02/0817 February 2008 29/10/07

View Document

16/08/0716 August 2007 31/10/06 ANNUAL ACCTS

View Document

20/03/0720 March 2007 UPDATED MEM AND ARTS

View Document

20/03/0720 March 2007 DECL RE ASSIST ACQN SHS

View Document

20/03/0720 March 2007 CHANGE OF DIRS/SEC

View Document

20/03/0720 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

20/03/0720 March 2007 CHANGE OF DIRS/SEC

View Document

16/11/0616 November 2006 29/10/06 ANNUAL RETURN SHUTTLE

View Document

07/04/067 April 2006 31/10/05 ANNUAL ACCTS

View Document

23/11/0523 November 2005 29/10/05 ANNUAL RETURN SHUTTLE

View Document

23/09/0523 September 2005 31/10/04 ANNUAL ACCTS

View Document

02/12/042 December 2004 29/10/04 ANNUAL RETURN SHUTTLE

View Document

12/09/0412 September 2004 31/10/03 ANNUAL ACCTS

View Document

27/10/0327 October 2003 29/10/03 ANNUAL RETURN SHUTTLE

View Document

23/10/0323 October 2003 PARS RE MORTAGE

View Document

07/09/037 September 2003 31/10/02 ANNUAL ACCTS

View Document

10/12/0210 December 2002 PARS RE MORTAGE

View Document

21/10/0221 October 2002 29/10/02 ANNUAL RETURN SHUTTLE

View Document

06/09/026 September 2002 31/10/01 ANNUAL ACCTS

View Document

17/12/0117 December 2001 29/10/01 ANNUAL RETURN SHUTTLE

View Document

08/09/018 September 2001 31/10/00 ANNUAL ACCTS

View Document

25/10/0025 October 2000 29/10/00 ANNUAL RETURN SHUTTLE

View Document

21/08/0021 August 2000 31/10/99 ANNUAL ACCTS

View Document

08/12/998 December 1999 RETURN OF ALLOT OF SHARES

View Document

08/12/998 December 1999 CHANGE OF DIRS/SEC

View Document

21/11/9921 November 1999 29/10/99 ANNUAL RETURN SHUTTLE

View Document

05/01/995 January 1999 UPDATED MEM AND ARTS

View Document

05/01/995 January 1999 SPECIAL/EXTRA RESOLUTION

View Document

05/01/995 January 1999 CHANGE OF DIRS/SEC

View Document

05/01/995 January 1999 CHANGE OF DIRS/SEC

View Document

05/01/995 January 1999 CHANGE IN SIT REG ADD

View Document

05/01/995 January 1999 NOT OF INCR IN NOM CAP

View Document

05/01/995 January 1999 CHANGE OF DIRS/SEC

View Document

05/01/995 January 1999 CHANGE OF DIRS/SEC

View Document

05/01/995 January 1999 SPECIAL/EXTRA RESOLUTION

View Document

29/10/9829 October 1998 ARTICLES

View Document

29/10/9829 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9829 October 1998 MEMORANDUM

View Document

29/10/9829 October 1998 PARS RE DIRS/SIT REG OFF

View Document

29/10/9829 October 1998 DECLN COMPLNCE REG NEW CO

View Document


More Company Information