ADELAIDE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

04/10/244 October 2024 Director's details changed for Mr Anthony John Scrivens on 2024-10-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN MACNICOL

View Document

03/09/193 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELAIDE PROPERTY HOLDINGS LIMITED

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/12/152 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/12/1416 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/12/1310 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/12/124 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SCRIVENS / 28/11/2009

View Document

29/11/0929 November 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

29/11/0929 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN IAIN MACNICOL / 28/11/2009

View Document

21/05/0921 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 153A HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9PU

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 30 ADELAIDE CRESCENT HOVE EAST SUSSEX BN3 2JH

View Document

12/01/9812 January 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

29/06/9629 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

27/11/9527 November 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/03/9417 March 1994 COMPANY NAME CHANGED LORECOURT LIMITED CERTIFICATE ISSUED ON 18/03/94

View Document

07/01/947 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/01/925 January 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 RETURN MADE UP TO 28/10/90; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

13/12/8913 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 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