ADDERSTONE PROPERTIES TRADING LIMITED

Company Documents

DateDescription
03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTTON

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
THE EXCHANGE MANOR COURT
JESMOND
NEWCASTLE-UPON-TYNE
TYNE & WEAR
NE2 2JA

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCUS HUTTON / 19/03/2012

View Document

21/06/1221 June 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCUS HUTTON / 19/03/2012

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MR JOHN GEORGE ARMSTRONG

View Document

30/03/1130 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN JOHNSTON

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/03/1022 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 AUDITOR'S RESIGNATION

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM
ST. GEORGES HOUSE
ST. GEORGES TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 2SX

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN BAGGETT / 16/07/2008

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUTTON / 30/04/2007

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN BAGGETT / 30/09/2007

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM:
AUDLEY MEWS, ROW'S TERRACE
SOUTH GOSFORTH
NEWCASTLE UPON TYNE
NE3 1QE

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/07/05

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/07/04

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 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