ADELPHI PROPERTY GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-29

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Change of details for Miss Julie Ann Parry as a person with significant control on 2025-01-20

View Document

22/01/2522 January 2025 Director's details changed for Ms Julie Ann Parry on 2025-01-20

View Document

21/01/2521 January 2025 Registered office address changed from C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB United Kingdom to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2025-01-21

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

28/02/2428 February 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

25/01/2425 January 2024 Satisfaction of charge 079829170002 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 079829170001 in full

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

06/06/236 June 2023 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Miss Julie Ann Parry as a person with significant control on 2022-11-01

View Document

06/06/236 June 2023 Director's details changed for Ms Julie Ann Parry on 2022-11-01

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2020-03-31

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/08/2117 August 2021 Registered office address changed from , C/O Williamson & Croft Llp 81 King Street, Manchester, M2 4AH, England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2021-08-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 Registered office address changed from , Unit 3 Brenton Business Complex Bond Street, Bury, BL9 7BE, England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2020-06-04

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079829170005

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079829170006

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079829170004

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079829170003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 COMPANY NAME CHANGED FLYNN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/11/18

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079829170002

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED FLYNN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/09/18

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED HAIGH HALL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/09/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079829170001

View Document

17/05/1817 May 2018 Registered office address changed from , Ela Mill Suite 25 Cork Street, Bury, BL9 7BW, England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2018-05-17

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM ELA MILL SUITE 25 CORK STREET BURY BL9 7BW ENGLAND

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM ELA MILL CORK STREET BURY BL9 7BW ENGLAND

View Document

31/10/1731 October 2017 Registered office address changed from , Ela Mill Cork Street, Bury, BL9 7BW, England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2017-10-31

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 136 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8FJ ENGLAND

View Document

19/09/1719 September 2017 Registered office address changed from , 136 Elliott Street, Tyldesley, Manchester, M29 8FJ, England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2017-09-19

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 DISS40 (DISS40(SOAD))

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 35 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EB

View Document

01/03/171 March 2017 Registered office address changed from , 35 Stamford New Road, Altrincham, Cheshire, WA14 1EB to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2017-03-01

View Document

18/05/1618 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

21/04/1521 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED CROWN POST LTD CERTIFICATE ISSUED ON 25/11/14

View Document

01/04/141 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN PARRY / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 Registered office address changed from , 62 Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, England on 2013-10-29

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 62 ATLANTIC BUSINESS CENTRE, ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ ENGLAND

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

27/09/1327 September 2013 Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, BL1 4QR on 2013-09-27

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM THE OLD POST OFFICE 28-29 HAIGH ROAD ASPULL WIGAN WN2 1YA ENGLAND

View Document

15/07/1315 July 2013 Registered office address changed from , the Old Post Office 28-29 Haigh Road, Aspull, Wigan, WN2 1YA, England on 2013-07-15

View Document

10/05/1310 May 2013 26/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1323 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 CHANGE OF NAME 12/02/2013

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 4 STATION ROAD BLACKROD BOLTON LANCASHIRE BL6 5BN ENGLAND

View Document

18/03/1318 March 2013 Registered office address changed from , 4 Station Road, Blackrod Bolton, Lancashire, BL6 5BN, England on 2013-03-18

View Document

18/02/1318 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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