ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Termination of appointment of Richard Adam Hutchinson as a director on 2024-01-22 |
08/05/258 May 2025 | Termination of appointment of Eve Christine Underhill as a director on 2025-05-01 |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
31/10/2431 October 2024 | Registered office address changed from Reedham House 31-33 King Street West Manchester M3 2PN England to Stamford Green 33 Stamford Street Altrincham WA14 1ES on 2024-10-31 |
19/07/2419 July 2024 | Satisfaction of charge 113672170012 in full |
19/07/2419 July 2024 | Satisfaction of charge 113672170005 in full |
19/07/2419 July 2024 | Satisfaction of charge 113672170007 in full |
19/07/2419 July 2024 | Satisfaction of charge 113672170008 in full |
19/07/2419 July 2024 | Satisfaction of charge 113672170010 in full |
19/07/2419 July 2024 | Satisfaction of charge 113672170011 in full |
19/07/2419 July 2024 | Satisfaction of charge 113672170009 in full |
19/07/2419 July 2024 | Satisfaction of charge 113672170006 in full |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
11/03/2411 March 2024 | Registered office address changed from Reedham House C/O Abacus Solicitors 31-33 King Street West Manchester M3 2PN United Kingdom to Reedham House 31-33 King Street West Manchester M3 2PN on 2024-03-11 |
11/01/2411 January 2024 | Registration of charge 113672170011, created on 2023-12-21 |
11/01/2411 January 2024 | Registration of charge 113672170012, created on 2023-12-21 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
04/12/234 December 2023 | Registration of charge 113672170009, created on 2023-11-16 |
04/12/234 December 2023 | Registration of charge 113672170010, created on 2023-11-16 |
30/11/2330 November 2023 | Registration of charge 113672170008, created on 2023-11-14 |
27/11/2327 November 2023 | Registration of charge 113672170007, created on 2023-11-14 |
11/07/2311 July 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Appointment of Mr Richard Adam Hutchinson as a director on 2022-05-04 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/09/2011 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113672170005 |
11/09/2011 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113672170006 |
25/08/2025 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113672170001 |
25/08/2025 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113672170002 |
25/08/2025 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113672170004 |
25/08/2025 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113672170003 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER UNDERHILL / 17/02/2020 |
17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY PETER UNDERHILL / 17/02/2020 |
04/07/194 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
17/05/1817 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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