ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

08/01/258 January 2025 Appointment of Mr Ian Tomlinson as a director on 2024-10-23

View Document

08/01/258 January 2025 Appointment of Dr Bridget Jane Hunter as a director on 2024-10-23

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Appointment of Ms Patricia Carolyn Bateson as a director on 2024-10-23

View Document

03/12/243 December 2024 Termination of appointment of Audrey Hacking as a director on 2024-10-23

View Document

03/12/243 December 2024 Termination of appointment of John Hames Laycock as a director on 2024-10-23

View Document

20/11/2420 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/10/2318 October 2023 Appointment of Ms Adrienne Betty Leyshon as a director on 2023-09-20

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Termination of appointment of Alexander Allan Fernie as a director on 2023-06-17

View Document

18/01/2318 January 2023 Registered office address changed from First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE to First Floor 195-199 Ansdell Road Blackpool Lancashire FY1 6PE on 2023-01-18

View Document

10/01/2310 January 2023 Termination of appointment of Malcolm Bullock as a director on 2023-01-09

View Document

09/11/229 November 2022 Appointment of Mr Alexander Allan Fernie as a director on 2022-09-21

View Document

01/11/221 November 2022 Appointment of Mr John Nicholas Zacharias as a director on 2022-09-21

View Document

01/11/221 November 2022 Appointment of Mr Kevan Stewart Boyle as a director on 2022-09-21

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Appointment of Mrs Carol Shaw as a director on 2021-11-04

View Document

20/12/2120 December 2021 Appointment of Mr John Hames Laycock as a director on 2021-11-04

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY HACKING / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY HACKING / 23/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BULLOCK / 20/09/2019

View Document

03/09/193 September 2019 PREVSHO FROM 31/08/2019 TO 30/06/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LAYCOCK

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA CASSON

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MANSFIELD

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MRS CHRISTINE JANE MANSFIELD

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR JOHN HAMES LAYCOCK

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/09/155 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GENERATIONS PROPERTY MANAGEMENT LTD / 07/04/2015

View Document

05/09/155 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 18 WHITBY ROAD LYTHAM ST. ANNES LANCASHIRE FY8 3HA

View Document

28/02/1528 February 2015 CORPORATE SECRETARY APPOINTED GENERATIONS PROPERTY MANAGEMENT LTD

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, SECRETARY DEBRA SHARMAN

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS AUDREY HACKING

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD HACKING

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR MALCOLM BULLOCK

View Document

26/11/1326 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

14/11/1214 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR GERALD HACKING

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON HASLAM

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ENGLAND

View Document

13/09/1113 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD HACKING

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR GORDON HASLAM

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ENGLAND / 11/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD HACKING / 11/08/2010

View Document

07/09/107 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MRS SHEILA MARY CASSON

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HORRIDGE

View Document

16/11/0916 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 106 ADMIRALS SOUND KINGSWAY CLEVELEYS LANCASHIRE FY5 1AE

View Document

23/09/0923 September 2009 SECRETARY APPOINTED MRS DEBRA JANE SHARMAN

View Document

04/09/094 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 315 ADMIRALS SOUND KINGSWAY CLEVELEYS LANCASHIRE FY5 1AE

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 106 ADMIRALS SOUND KINGSWAY CLEVLEYS LANCS FY5 1AE

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY CLARE HUDSON

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 48 LEVINE AVENUE BLACKPOOL LANCASHIRE FY4 4PD

View Document

04/09/084 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 11/08/06; CHANGE OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 11/08/05; CHANGE OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: SECOND FLOOR 50 WOOD STREET LYTHAM ST ANNES LANCASHIRE FY8 1QG

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 11/08/03; CHANGE OF MEMBERS

View Document

16/08/0316 August 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/11/024 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: 35 WOODLANDS ANSDELL LYTHAM LANCASHIRE FY8 4EP

View Document

11/09/0211 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: GUILD CHAMBERS 4 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 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