ADDISONS PROPERTY LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

27/02/2527 February 2025 Registered office address changed from 10 the Heights Northolt UB5 4BW England to 167-169 Great Portland Street London W1W 5PF on 2025-02-27

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/12/2419 December 2024 Registered office address changed from 711 Northolt Northolt UB5 9UD England to 10 the Heights Northolt UB5 4BW on 2024-12-19

View Document

21/10/2421 October 2024 Notification of Jeyanthan Punithalingam as a person with significant control on 2023-09-10

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

22/07/2422 July 2024 Director's details changed for Mr Punithalingam Jeyanthan on 2024-07-10

View Document

01/05/241 May 2024 Cessation of Mohamed Arshik Mohamed Aliyar as a person with significant control on 2024-04-25

View Document

01/05/241 May 2024 Registered office address changed from 1 Grandison Street Swansea SA1 2HQ Wales to 711 Northolt Northolt UB5 9UD on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Mohamed Arshik Mohamed Aliyar as a director on 2024-04-25

View Document

01/05/241 May 2024 Appointment of Mr Punithalingam Jeyanthan as a director on 2024-04-25

View Document

15/02/2415 February 2024 Registered office address changed from Rock P O Box 711 Northolt Middlesex UB5 9UD England to 1 Grandison Street Swansea SA1 2HQ on 2024-02-15

View Document

15/02/2415 February 2024 Withdraw the company strike off application

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-01-09 with updates

View Document

28/11/2328 November 2023 Notification of Mohamed Arshik Mohamed Aliyar as a person with significant control on 2023-11-10

View Document

23/11/2323 November 2023 Appointment of Mr Mohamed Arshik Mohamed Aliyar as a director on 2023-11-10

View Document

23/11/2323 November 2023 Cessation of Punithalingam Jeyanthan as a person with significant control on 2023-11-10

View Document

23/11/2323 November 2023 Termination of appointment of Punithalingam Jeyanthan as a director on 2023-11-10

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/11/226 November 2022 Micro company accounts made up to 2022-01-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2021-01-31

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 7 VILLAGE WAY EAST HARROW HA2 7LX ENGLAND

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR PUNITHALINGAM JEYANTHAN / 20/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PUNITHALINGAM JEYANTHAN / 24/08/2020

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/05/2015 May 2020 DISS40 (DISS40(SOAD))

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/1910 January 2019 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