ADDERSTONE (RALPH) DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Director's details changed for Dr Ian Robert Baggett on 2025-01-29

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CESSATION OF HORNBUCKLE MITCHELL TRUSTEES LIMITED AS A PSC

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL BANK OF CANADA

View Document

10/10/1910 October 2019 CESSATION OF JASON MORAY JUSTIN MACKAY AS A PSC

View Document

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

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM UNIT 5 MALING COURT UNION STREET NEWCASTLE UPON TYNE NE2 1BP

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

27/10/1427 October 2014 01/08/14 STATEMENT OF CAPITAL GBP 8

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FRANCIS ANDREWS

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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