ADINWAY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Director's details changed for Mr Stephen Hardman on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from Solar House 915 High Road London N12 8QJ England to Suite 2a, 7th Floor - Pf City Reach 5 Greenwich View Place London E14 9NN on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Stephen Hardman as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Alexander Rupert Van Someren as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Paul Christopher Richard Smith as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Alexander Rupert Van Someren on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Paul Christopher Richard Smith on 2025-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

05/08/245 August 2024 Appointment of Mr Alexander Rupert Van Someren as a director on 2024-08-05

View Document

05/08/245 August 2024 Termination of appointment of Alexander Rupert Van Someren as a director on 2024-08-04

View Document

05/08/245 August 2024 Withdrawal of a person with significant control statement on 2024-08-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

05/08/245 August 2024 Notification of Paul Christopher Richard Smith as a person with significant control on 2024-05-10

View Document

05/08/245 August 2024 Notification of Stephen Hardman as a person with significant control on 2024-05-10

View Document

05/08/245 August 2024 Notification of Alexander Rupert Van Someren as a person with significant control on 2024-05-10

View Document

08/05/248 May 2024 Director's details changed for Mr Alexander Rupert Von Someren on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr Alexander Rupert Van Someren on 2024-05-08

View Document

09/01/249 January 2024 Previous accounting period extended from 2023-11-09 to 2023-11-30

View Document

04/01/244 January 2024 Director's details changed for Mr Alexander Rupert Von Someren on 2023-09-28

View Document

03/01/243 January 2024 Director's details changed for Mr Paul Christopher Richard Smith on 2023-10-12

View Document

03/01/243 January 2024 Director's details changed for Mr Stephen Hardman on 2023-09-28

View Document

03/01/243 January 2024 Termination of appointment of Terry Davy as a director on 2023-11-03

View Document

09/12/239 December 2023 Registered office address changed from Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG England to Solar House 915 High Road London N12 8QJ on 2023-12-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-11-09

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

16/03/2316 March 2023 Appointment of Mr Alexander Rupert Von Someren as a director on 2023-03-10

View Document

09/11/229 November 2022 Annual accounts for year ending 09 Nov 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

09/11/219 November 2021 Annual accounts for year ending 09 Nov 2021

View Accounts

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-11-09

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-10 with updates

View Document

09/11/209 November 2020 Annual accounts for year ending 09 Nov 2020

View Accounts

09/11/199 November 2019 Annual accounts for year ending 09 Nov 2019

View Accounts

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

09/11/189 November 2018 Annual accounts for year ending 09 Nov 2018

View Accounts

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 32 HIGH STREET BRIGHTLINGSEA COLCHESTER ESSEX CO7 0AG

View Document

09/11/179 November 2017 Annual accounts for year ending 09 Nov 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

29/05/1729 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/16

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED

View Document

09/11/169 November 2016 Annual accounts for year ending 09 Nov 2016

View Accounts

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/15

View Document

20/06/1620 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts for year ending 09 Nov 2015

View Accounts

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/14

View Document

15/06/1515 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR PAUL CHRISTOPHER RICHARD SMITH

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL MACDONALD

View Document

09/11/149 November 2014 Annual accounts for year ending 09 Nov 2014

View Accounts

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/13

View Document

20/05/1420 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

09/11/139 November 2013 Annual accounts for year ending 09 Nov 2013

View Accounts

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/12

View Document

24/06/1324 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts for year ending 09 Nov 2012

View Accounts

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

26/10/1226 October 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/11

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/10

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HARDMAN / 01/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY DAVY / 01/05/2010

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON HOUSE NOMINEES LIMITED / 01/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL WINIFRED MACDONALD / 01/05/2010

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/09

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/06

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/04

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 10/05/04; CHANGE OF MEMBERS

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/03

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 10/05/03; CHANGE OF MEMBERS

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/02

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 11 GRAND UNION WALK LONDON NW1 9LP

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

10/06/0210 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/027 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 09/11/02

View Document

10/05/0110 May 2001 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