ADELINE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Appointment of Mr Michael John Collins as a director on 2025-01-17

View Document

23/01/2523 January 2025 Appointment of Mrs Amy Butterworth as a director on 2025-01-17

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Notification of a person with significant control statement

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

29/11/2229 November 2022 Cessation of Paul Michael Greenbaum as a person with significant control on 2022-04-01

View Document

09/05/229 May 2022 Termination of appointment of Paul Michael Greenbaum as a director on 2022-04-27

View Document

09/05/229 May 2022 Termination of appointment of Paul Michael Greenbaum as a secretary on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Appointment of Mr David Freedman as a director on 2022-02-17

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

09/11/219 November 2021 Director's details changed for Mr Alexander Greenbaum on 2021-06-11

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/01/168 January 2016 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

13/11/1513 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/12/144 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/10/1413 October 2014 ADOPT ARTICLES 29/09/2014

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GREEN

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/12/123 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/12/112 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/12/108 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELAINE GREEN / 02/10/2009

View Document

04/12/094 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS; AMEND

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/12/001 December 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

12/12/9412 December 1994 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

15/04/9415 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9320 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9320 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 RETURN MADE UP TO 07/11/92; CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL GROUP ACCOUNTS MADE UP TO 05/04/92

View Document

15/10/9215 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 05/04/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 05/04/90

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

17/02/9017 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 05/04/89

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED

View Document

20/12/8820 December 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 05/04/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 21/08/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 DIRECTOR RESIGNED

View Document

06/01/886 January 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 05/04/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 AUTH PURCHASE SHARES NOT CAP

View Document

11/04/8711 April 1987 ANNUAL ACCOUNTS MADE UP DATE 05/04/86

View Document

01/11/861 November 1986 DIRECTOR RESIGNED

View Document

07/10/867 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 ARTICLES OF ASSOCIATION

View Document

02/10/862 October 1986 GAZETTABLE DOCUMENT

View Document

02/10/862 October 1986 AUTH PURCHASE SHARES NOT CAP

View Document

04/06/864 June 1986 ANNUAL ACCOUNTS MADE UP DATE 05/04/85

View Document

11/04/8511 April 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

06/04/856 April 1985 ANNUAL ACCOUNTS MADE UP DATE 05/04/84

View Document

12/10/8412 October 1984 ANNUAL ACCOUNTS MADE UP DATE 04/04/83

View Document

02/03/842 March 1984 ANNUAL RETURN MADE UP TO 20/12/82

View Document

01/03/841 March 1984 ANNUAL ACCOUNTS MADE UP DATE 05/04/82

View Document

14/12/8114 December 1981 ANNUAL ACCOUNTS MADE UP DATE 05/04/79

View Document

14/12/8114 December 1981 ANNUAL RETURN MADE UP TO 26/05/80

View Document

16/09/5916 September 1959 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