UK GROUND RENT ESTATES (6) LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

29/01/2529 January 2025 Director's details changed for Mr Michael Raymond Shipley on 2025-01-29

View Document

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

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-27 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

11/10/2111 October 2021

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / DR IAN ROBERT BAGGETT / 27/06/2019

View Document

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

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED ADDERSTONE DEVELOPMENTS (106) LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ATKINSON

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS ALLISON JANE HARRISON

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR JAMES TERENCE ATKINSON

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR MICHAEL RAYMOND SHIPLEY

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

03/11/163 November 2016 COMPANY NAME CHANGED ADDERSTONE PRS LIMITED CERTIFICATE ISSUED ON 03/11/16

View Document

01/09/161 September 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

20/05/1620 May 2016 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