ADNER PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
22/07/2522 July 2025 | Director's details changed for Hardip Singh Virdee on 2025-07-10 |
22/07/2522 July 2025 | Secretary's details changed for Hardip Singh Virdee on 2025-07-10 |
02/12/242 December 2024 | Confirmation statement made on 2024-10-26 with no updates |
06/11/246 November 2024 | Satisfaction of charge 1 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/01/148 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059787760004 |
08/01/148 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059787760003 |
27/11/1327 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059787760002 |
16/11/1316 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/11/1027 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
01/10/101 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MANMOHAN SIDHU |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARDIP SINGH VIRDEE / 07/12/2009 |
08/12/098 December 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
22/10/0922 October 2009 | 31/10/08 TOTAL EXEMPTION FULL |
10/08/0910 August 2009 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 126 HANWORTH ROAD TRINITY PARADE HIGH STREET HOUNSLOW MIDDLESEX TW3 1HG |
04/08/094 August 2009 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 123 OAKLANDS ROAD HANWELL LONDON W7 2DT |
27/10/0827 October 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 123 OAKLANDS ROAD LONDON W7 2DT |
27/03/0727 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
22/02/0722 February 2007 | SECRETARY RESIGNED |
22/02/0722 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/02/0722 February 2007 | NEW DIRECTOR APPOINTED |
05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
26/10/0626 October 2006 | 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