ADRIAN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD DUCKER

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/03/1414 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/03/1314 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/03/1219 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 PREVEXT FROM 31/01/2011 TO 31/05/2011

View Document

16/03/1116 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GERVASE COSTER / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. FRANCES MARY RACHEL DAVIES-COSTER / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN DUCKER / 01/10/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

30/06/0530 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

02/01/992 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 05/02/97

View Document

29/04/9729 April 1997 ACC. REF. DATE SHORTENED FROM 05/02/98 TO 31/01/98

View Document

12/03/9712 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 AMENDED FULL ACCOUNTS MADE UP TO 05/02/96

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 05/02/96

View Document

01/03/961 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9616 February 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/02/9616 February 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ADOPT MEM AND ARTS 15/01/96

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 05/02/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 05/02/94

View Document

09/09/949 September 1994 NC INC ALREADY ADJUSTED 05/02/94

View Document

09/09/949 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 COMPANY NAME CHANGED MAURICE UPPERTON LIMITED CERTIFICATE ISSUED ON 14/01/94

View Document

13/07/9313 July 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 05/02/93

View Document

28/06/9328 June 1993 REGISTERED OFFICE CHANGED ON 28/06/93 FROM: 1 SIDLAW TERRACE CLARENCE ROAD BOGNOR REGIS WEST SUSSEX PO21 1JY

View Document

28/06/9328 June 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/06/9328 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 05/02/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 05/02/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 05/02/90

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 05/02/89

View Document

19/09/9019 September 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: 117 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

11/08/8911 August 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/88

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/85

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