ADMIRAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a secretary on 2024-04-24

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/06/2327 June 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 2023-06-26

View Document

27/06/2327 June 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-06-26

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/08/1824 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/165 December 2016 SECRETARY APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL LONNON

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MARK FREDERICK KINGSLEY

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

23/03/1523 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 SECRETARY APPOINTED MR. MICHAEL ANDREW LONNON

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

18/11/1118 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD CLAPHAM / 28/03/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

03/02/113 February 2011 DIRECTOR APPOINTED COLIN RICHARD CLAPHAM

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 18/03/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010

View Document

10/12/0910 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 Annual return made up to 2009-11-15 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 16/11/2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

10/11/0910 November 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

02/01/092 January 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

18/11/0818 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HOLLAND-KAYE

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

15/05/0815 May 2008

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

08/05/088 May 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: CRANMORE HOUSE CRANMORE BOULEVARD SOLIHULL WEST MIDLANDS B90 4SD

View Document

03/12/023 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/01

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 EXEMPTION FROM APPOINTING AUDITORS 28/05/99

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

14/01/9814 January 1998 ACC. REF. DATE SHORTENED FROM 17/09/97 TO 31/05/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 17/09/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: HIL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 17/09/96

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9625 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/09/9518 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 S386 DISP APP AUDS 28/11/91

View Document

17/01/9217 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/9123 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 NEW SECRETARY APPOINTED

View Document

12/03/9112 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 ADOPT MEM AND ARTS 01/03/91

View Document

12/03/9112 March 1991 ADOPT MEM AND ARTS 01/03/91

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4BB

View Document

12/03/9112 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/915 March 1991 ADOPT MEM AND ARTS 26/02/91

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

04/03/914 March 1991 COMPANY NAME CHANGED ZOERAIL LIMITED CERTIFICATE ISSUED ON 04/03/91

View Document

01/03/911 March 1991 ADOPT MEM AND ARTS 21/02/91

View Document

06/02/916 February 1991 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