ADRIANA 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
28/05/2528 May 2025 Micro company accounts made up to 2024-09-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Registration of charge 097948710003, created on 2024-03-08

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

27/10/2327 October 2023 Director's details changed for Mr Scott Mchattie on 2023-10-27

View Document

27/10/2327 October 2023 Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to High Willows Greytree Ross-on-Wye Herefordshire HR9 7HU on 2023-10-27

View Document

27/10/2327 October 2023 Change of details for Mr Scott Mchattie as a person with significant control on 2023-10-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097948710002

View Document

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CESSATION OF ROBERT GWYNFOR MCHATTIE AS A PSC

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

11/01/1811 January 2018 CESSATION OF VALERIE MCHATTIE AS A PSC

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097948710001

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP LE RICHE

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LE RICHE

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCHATTIE

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR STUART MCHATTIE

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR NICHOLAS LE RICHE

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR PHILIP LE RICHE

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR SCOTT MCHATTIE

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR STUART MCHATTIE

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM, THE OLD SCHOOL HOUSE LECKHAMPTON ROAD, CHELTENHAM, GL53 0AX, UNITED KINGDOM

View Document

24/05/1624 May 2016 24/05/16 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1525 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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