ADEM PROPERTY DEVELOPMENT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Director's details changed for Mr William Paul Calvert on 2022-11-28

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

06/09/196 September 2019 CESSATION OF DAVID WILLIAM BURDETT AS A PSC

View Document

06/09/196 September 2019 CESSATION OF WILLIAM PAUL CALVERT AS A PSC

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTURY HOUSE HOLDINGS LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/11/173 November 2017 PREVEXT FROM 28/02/2017 TO 31/05/2017

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM C/O MAZARS LLP, PARK VIEW HOUSE, 58 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DW UNITED KINGDOM

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR STUART WOOLLEY

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN WOOLLEY

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA BURDETT

View Document

26/05/1626 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/165 May 2016 15/04/16 STATEMENT OF CAPITAL GBP 4

View Document

05/05/165 May 2016 APPROVE BUY-BACK TERMS 15/04/2016

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/09/1528 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/10/1316 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BURDETT / 01/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL CALVERT / 01/01/2013

View Document

18/01/1318 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR DAVID WILLIAM BURDETT

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR WILLIAM PAUL CALVERT

View Document

21/12/1221 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 4

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/1213 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM C/O MAZARS LLP THE ATRIUM PARK STREET WEST LUTON LU1 3BE UNITED KINGDOM

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FOSTER

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JUSTIN FOSTER / 24/09/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE FOSTER / 01/04/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE FOSTER / 09/04/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WOOLLEY / 09/04/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WOOLLEY / 09/04/2011

View Document

14/04/1114 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 PREVEXT FROM 30/09/2010 TO 28/02/2011

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WOOLLEY / 24/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JUSTIN FOSTER / 24/09/2010

View Document

07/10/107 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BURDETT / 14/08/2010

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM MAZARS LLP THE ANTRIUM, PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE

View Document

13/10/0913 October 2009 COMPANY NAME CHANGED ADEM PROPERTY CONSTRUCTIONS UK LIMITED CERTIFICATE ISSUED ON 13/10/09

View Document

13/10/0913 October 2009 CHANGE OF NAME 01/10/2009

View Document

24/09/0924 September 2009 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