ADARRA DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-31 with updates |
12/05/2512 May 2025 | Previous accounting period shortened from 2025-04-30 to 2024-11-30 |
06/01/256 January 2025 | Change of details for Spa Nursing Homes Limited as a person with significant control on 2025-01-06 |
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 |
06/01/256 January 2025 | Appointment of Mr David Ross as a secretary on 2025-01-06 |
11/11/2411 November 2024 | Registration of charge NI0350840003, created on 2024-11-06 |
11/11/2411 November 2024 | Registration of charge NI0350840005, created on 2024-11-06 |
11/11/2411 November 2024 | Registration of charge NI0350840004, created on 2024-11-06 |
07/11/247 November 2024 | Termination of appointment of Marina Teresa Lupari as a secretary on 2024-11-06 |
07/11/247 November 2024 | Termination of appointment of Marina Theresa Lupari as a director on 2024-11-06 |
07/11/247 November 2024 | Cessation of Marina Theresa Lupari as a person with significant control on 2024-11-06 |
07/11/247 November 2024 | Notification of Spa Nursing Homes Limited as a person with significant control on 2024-11-06 |
07/11/247 November 2024 | Appointment of Mr Edwin Samuel Johnston as a director on 2024-11-06 |
04/11/244 November 2024 | Accounts for a small company made up to 2024-04-30 |
10/07/2410 July 2024 | Confirmation statement made on 2024-05-31 with updates |
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 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
25/07/1725 July 2017 | PREVEXT FROM 31/10/2016 TO 30/04/2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/09/166 September 2016 | APPOINTMENT TERMINATED, DIRECTOR MARY MCGOLDRICK |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN MCGOLDRICK |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, SECRETARY IAN MCGOLDRICK |
01/08/161 August 2016 | DIRECTOR APPOINTED DR MARINA THERESA LUPARI |
01/08/161 August 2016 | SECRETARY APPOINTED DR MARINA TERESA LUPARI |
21/07/1621 July 2016 | COMPANY BUSINESS 14/07/2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/06/1624 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/12/1120 December 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/01/114 January 2011 | Annual return made up to 29 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/02/106 February 2010 | Annual return made up to 29 October 2009 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY MCGOLDRICK / 29/10/2009 |
05/02/105 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN MCGOLDRICK / 01/10/2009 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCGOLDRICK / 29/10/2009 |
02/09/092 September 2009 | 31/10/08 ANNUAL ACCTS |
14/11/0814 November 2008 | 29/10/08 ANNUAL RETURN SHUTTLE |
14/08/0814 August 2008 | 31/10/07 ANNUAL ACCTS |
17/02/0817 February 2008 | 29/10/07 |
16/08/0716 August 2007 | 31/10/06 ANNUAL ACCTS |
20/03/0720 March 2007 | UPDATED MEM AND ARTS |
20/03/0720 March 2007 | DECL RE ASSIST ACQN SHS |
20/03/0720 March 2007 | CHANGE OF DIRS/SEC |
20/03/0720 March 2007 | SPECIAL/EXTRA RESOLUTION |
20/03/0720 March 2007 | CHANGE OF DIRS/SEC |
16/11/0616 November 2006 | 29/10/06 ANNUAL RETURN SHUTTLE |
07/04/067 April 2006 | 31/10/05 ANNUAL ACCTS |
23/11/0523 November 2005 | 29/10/05 ANNUAL RETURN SHUTTLE |
23/09/0523 September 2005 | 31/10/04 ANNUAL ACCTS |
02/12/042 December 2004 | 29/10/04 ANNUAL RETURN SHUTTLE |
12/09/0412 September 2004 | 31/10/03 ANNUAL ACCTS |
27/10/0327 October 2003 | 29/10/03 ANNUAL RETURN SHUTTLE |
23/10/0323 October 2003 | PARS RE MORTAGE |
07/09/037 September 2003 | 31/10/02 ANNUAL ACCTS |
10/12/0210 December 2002 | PARS RE MORTAGE |
21/10/0221 October 2002 | 29/10/02 ANNUAL RETURN SHUTTLE |
06/09/026 September 2002 | 31/10/01 ANNUAL ACCTS |
17/12/0117 December 2001 | 29/10/01 ANNUAL RETURN SHUTTLE |
08/09/018 September 2001 | 31/10/00 ANNUAL ACCTS |
25/10/0025 October 2000 | 29/10/00 ANNUAL RETURN SHUTTLE |
21/08/0021 August 2000 | 31/10/99 ANNUAL ACCTS |
08/12/998 December 1999 | RETURN OF ALLOT OF SHARES |
08/12/998 December 1999 | CHANGE OF DIRS/SEC |
21/11/9921 November 1999 | 29/10/99 ANNUAL RETURN SHUTTLE |
05/01/995 January 1999 | UPDATED MEM AND ARTS |
05/01/995 January 1999 | SPECIAL/EXTRA RESOLUTION |
05/01/995 January 1999 | CHANGE OF DIRS/SEC |
05/01/995 January 1999 | CHANGE OF DIRS/SEC |
05/01/995 January 1999 | CHANGE IN SIT REG ADD |
05/01/995 January 1999 | NOT OF INCR IN NOM CAP |
05/01/995 January 1999 | CHANGE OF DIRS/SEC |
05/01/995 January 1999 | CHANGE OF DIRS/SEC |
05/01/995 January 1999 | SPECIAL/EXTRA RESOLUTION |
29/10/9829 October 1998 | ARTICLES |
29/10/9829 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/10/9829 October 1998 | MEMORANDUM |
29/10/9829 October 1998 | PARS RE DIRS/SIT REG OFF |
29/10/9829 October 1998 | DECLN COMPLNCE REG NEW CO |
More Company Information
Recently Viewed
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