ADEPT PROPERTY MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 03/09/243 September 2024 | Micro company accounts made up to 2024-05-31 |
| 13/08/2413 August 2024 | Director's details changed for Mr Michael Charles Douglas on 2024-08-11 |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-06-16 with updates |
| 12/08/2412 August 2024 | Registered office address changed from 120 Cockfosters Road Barnet EN4 0DZ United Kingdom to 1 Clare Crescent Baldock Hertfordshire SG7 6JR on 2024-08-12 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-06-16 with updates |
| 12/07/2312 July 2023 | Cessation of Janet Douglas as a person with significant control on 2023-05-16 |
| 27/06/2327 June 2023 | Micro company accounts made up to 2023-05-31 |
| 22/06/2322 June 2023 | Director's details changed for Mr Michael Charles Douglas on 2023-06-11 |
| 21/06/2321 June 2023 | Change of details for Mrs Janet Douglas as a person with significant control on 2023-06-16 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 18/04/2318 April 2023 | Registered office address changed from The Workstation Bellingham House 2 Huntingdon Street St Neots Cambs PE19 1BG England to 120 Cockfosters Road Barnet EN4 0DZ on 2023-04-18 |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-06-16 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 19/11/2119 November 2021 | Notification of Janet Douglas as a person with significant control on 2016-06-09 |
| 16/06/2116 June 2021 | CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES |
| 16/06/2116 June 2021 | 31/05/21 TOTAL EXEMPTION FULL |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 06/07/206 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 12/06/1912 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 11/06/1811 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/06/1728 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 10/06/1610 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 09/06/169 June 2016 | 09/06/16 STATEMENT OF CAPITAL GBP 117 |
| 02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DOUGLAS / 01/06/2016 |
| 01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM SUITE 9 THE WORKSTATION BELLINGHAM HOUSE 2 HUNTINGDON STREET ST NEOTS CAMBS PE19 1BG ENGLAND |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 28/08/1528 August 2015 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM SUITE 9 THE WORKSTATION BELLINGHAM HOUSE 2 HUNTINGDON ROAD ST NEOTS CAMBS PE19 1BG ENGLAND |
| 10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 4 ORCHARD CLOSE MARKET SQUARE POTTON BEDS SG19 2NT |
| 23/07/1523 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
| 07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 23/07/1423 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
| 12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 16/07/1316 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 58 DURLER AVENUE KEMPSTON BEDS MK42 7DH ENGLAND |
| 11/09/1211 September 2012 | PREVSHO FROM 31/07/2012 TO 31/05/2012 |
| 01/08/121 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DOUGLAS / 01/08/2012 |
| 01/08/121 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 12 BOXGROVE PRIORY BEDFORD BEDS MK41 0TQ ENGLAND |
| 15/07/1115 July 2011 | 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