ADMA PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
03/02/253 February 2025 | Confirmation statement made on 2024-11-23 with no updates |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-12-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-23 with no updates |
03/10/233 October 2023 | Total exemption full accounts made up to 2022-12-31 |
28/12/2228 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/12/2117 December 2021 | Notification of Alicia Annick Biais as a person with significant control on 2021-11-13 |
17/12/2117 December 2021 | Notification of Emelyne Clare Rose Ibled as a person with significant control on 2021-11-13 |
17/12/2117 December 2021 | Confirmation statement made on 2021-11-23 with updates |
16/12/2116 December 2021 | Appointment of Mark Nevil Adams as a secretary on 2021-11-23 |
15/12/2115 December 2021 | Cessation of Mark Nevil Adams as a person with significant control on 2021-11-13 |
15/12/2115 December 2021 | Termination of appointment of Annick Janine Marie Claire Adams as a secretary on 2021-11-23 |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-12-31 |
03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
06/01/186 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK NEVIL ADAMS / 17/11/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
12/10/1612 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 23 November 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 23 November 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/12/139 December 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/12/1217 December 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/12/1122 December 2011 | Annual return made up to 23 November 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/12/102 December 2010 | Annual return made up to 23 November 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEVIL ADAMS / 22/11/2009 |
17/12/0917 December 2009 | Annual return made up to 23 November 2009 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/12/0710 December 2007 | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/03/0617 March 2006 | LOCATION OF DEBENTURE REGISTER |
17/03/0617 March 2006 | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: GROUND FLOOR AUSTIN HOUSE 43 POOLE RD WESTBOURNE BOURNEMOUTH DORSET BH4 9DN |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/10/058 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0515 March 2005 | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/12/035 December 2003 | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/11/0229 November 2002 | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS |
24/01/0224 January 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
13/12/0113 December 2001 | NEW DIRECTOR APPOINTED |
13/12/0113 December 2001 | NEW SECRETARY APPOINTED |
13/12/0113 December 2001 | SECRETARY RESIGNED |
13/12/0113 December 2001 | DIRECTOR RESIGNED |
23/11/0123 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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