ADELAIDE JONES PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewCertificate of change of name

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

17/08/2317 August 2023 Previous accounting period extended from 2022-12-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/09/2227 September 2022 Notification of Adelaide Jones & Co Limited as a person with significant control on 2022-09-23

View Document

27/09/2227 September 2022 Registered office address changed from 1 Margaret Street London W1W 8RB to 5-11 Mortimer Street London W1T 3HS on 2022-09-27

View Document

27/09/2227 September 2022 Termination of appointment of David Charles Moon as a secretary on 2022-09-23

View Document

27/09/2227 September 2022 Termination of appointment of Antony Nigel How as a director on 2022-09-23

View Document

27/09/2227 September 2022 Termination of appointment of David Christopher Jordan Green as a director on 2022-09-23

View Document

27/09/2227 September 2022 Termination of appointment of David Charles Moon as a director on 2022-09-23

View Document

27/09/2227 September 2022 Appointment of Mr Mohindra Roy Nimba as a director on 2022-09-23

View Document

27/09/2227 September 2022 Appointment of Mr Arun Tanvir Singh Nimba as a director on 2022-09-23

View Document

27/09/2227 September 2022 Cessation of Davis Brown Properties Limited as a person with significant control on 2022-09-23

View Document

04/03/224 March 2022 Second filing of Confirmation Statement dated 2019-07-27

View Document

01/03/221 March 2022 Second filing of Confirmation Statement dated 2018-07-27

View Document

24/02/2224 February 2022 Second filing of Confirmation Statement dated 2017-07-27

View Document

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2016-07-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Satisfaction of charge 2 in full

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

03/08/213 August 2021 Termination of appointment of Emma Margaret How as a director on 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY GUERGUIS

View Document

05/08/195 August 2019 Confirmation statement made on 2019-07-27 with no updates

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

02/08/182 August 2018 Confirmation statement made on 2018-07-27 with no updates

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 Confirmation statement made on 2017-07-27 with no updates

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

01/08/161 August 2016 Confirmation statement made on 2016-07-27 with updates

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 DIRECTOR APPOINTED ANTONY SAMIR LOUIS GUERGUIS

View Document

06/01/166 January 2016 DIRECTOR APPOINTED EMMA MARGARET HOW

View Document

06/01/166 January 2016 DIRECTOR APPOINTED DAVID CHRISTOPHER JORDAN GREEN

View Document

11/08/1511 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1214 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1017 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MOON / 26/07/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 AUDITOR'S RESIGNATION

View Document

01/08/071 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: EVERETT HOUSE 19 BALDOCK STREET WARE HERTFORDSHIRE SG12 9DH

View Document

12/09/9812 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE

View Document

27/07/9827 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information