ADB PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Return of final meeting in a members' voluntary winding up

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2024-03-23

View Document

08/04/238 April 2023 Declaration of solvency

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-04-08

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/01/234 January 2023 Cessation of Cleveland Investment Company Limited as a person with significant control on 2018-04-04

View Document

08/12/228 December 2022 Director's details changed for Ms Helen Avril Morris on 2022-12-08

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Registered office address changed from The Barn Ashes Lane Kington Langley Chippenham SN15 5NP United Kingdom to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Mrs Helen Avril Morris on 2021-09-20

View Document

18/06/2118 June 2021 Termination of appointment of Avril Dorothy Back as a director on 2020-12-02

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN AVRIL MORRIS / 08/01/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM HARSCOMBE HOUSE 1 DARKLAKE VIEW PLYMOUTH DEVON PL6 7TL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL DOROTHY BACK / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD COUNTER / 29/05/2018

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADB PROPERTY INVESTMENTS (HOLDINGS) LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/02/1111 February 2011 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED HELEN AVRIL MORRIS

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON SO17 1XS

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED PAUL RICHARD COUNTER

View Document

05/07/105 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED AVRIL DOROTHY BACK

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

02/06/092 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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