ADELPHI MILL 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
16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Secretary's details changed for Mr Robert Moores on 2024-11-11

View Document

28/08/2428 August 2024 Appointment of Mr Robert Moores as a secretary on 2024-03-31

View Document

28/08/2428 August 2024 Termination of appointment of Geoffrey Brian Claughton as a secretary on 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

15/11/1915 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/11/1915 November 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

15/11/1915 November 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

15/11/1915 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

28/10/1928 October 2019 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BRIAN CLAUGHTON / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA FRANCES MOORE / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES MOORE / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALEXANDER BECKWITH-MOORE / 24/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

23/11/1823 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

27/12/1727 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ALEXANDER BECKWITH-MOORE / 15/12/2013

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 26 BURTON COURT FRANKLINS ROW CHELSEA LONDON SW3 4SZ UNITED KINGDOM

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 26 BURTON COURT FRANKLINS ROW CHELSEA LONDON SW3 4SZ UNITED KINGDOM

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM ADELPHI MILL GRIMSHAW LANE BOLLINGTON CHESHIRE SK10 5JB

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ALEXANDER BECKWITH-MOORE / 15/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES MOORE / 15/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA FRANCES MOORE / 15/12/2010

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM BATCH FARM LINE KILN LANE OAKHILL BATH SOMERSET BA3 5JG

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY MAXWELL RUBIN

View Document

21/04/1021 April 2010 SECRETARY APPOINTED GEOFFREY BRIAN CLAUGHTON

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/01/109 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

02/05/092 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MAXWELL RUBIN

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY RUPERT BECKWITH MOORE

View Document

13/02/0913 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY JASON BLINKHO

View Document

09/01/099 January 2009 SECRETARY APPOINTED RUPERT ALEXANDER BECKWITH MOORE

View Document

16/07/0816 July 2008 SECRETARY APPOINTED JASON BLINKHO

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY MAXWELL RUBIN

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 15/12/07; CHANGE OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: THE ADELPHI MILL, BOLLINGTON, MACCLESFIELD, CHESHIRE SK10 5JB

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: BATCH FARM, LINE KILN LANE, OAKHILL, SOMERSET BA3 5JG

View Document

13/06/0713 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 £ IC 100/76 20/03/07 £ SR 24@1=24

View Document

13/04/0713 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/074 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS; AMEND

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: APOSTLE HOUSE, 117 CHESTERGATE, MACCLESFIELD, CHESHIRE SK11 6DP

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: HART SHAW, 31 GREAT KING STREET, MACCLESFIELD, CHESHIRE SK11 6PL

View Document

20/06/0520 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 COMPANY NAME CHANGED LAND AND CITY PROPERTIES (ADELPH I) LIMITED CERTIFICATE ISSUED ON 30/10/02

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: MORGAN COLE, 167 FLEET STREET, LONDON, EC4A 2JB

View Document

29/07/0129 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 42 VICTORIA ROAD, LONDON, W8 5RQ

View Document

25/02/0025 February 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/12/9916 December 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/04/99

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/999 May 1999 ADOPT MEM AND ARTS 24/04/99

View Document

29/04/9929 April 1999 ALTER MEM AND ARTS 24/04/99

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM: PO BOX 45 PRINCESS HOUSE PRINCESS WAY SWANSEA SA1 3LJ

View Document

29/03/9929 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9925 March 1999 COMPANY NAME CHANGED MC11 LIMITED CERTIFICATE ISSUED ON 26/03/99

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: DAN-YR-OGOF CAVES, ABERCRAVE, GLYNTAWE, SWANSEA SA9 1GJ

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 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


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