ADT PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewRegistration of charge 109602120004, created on 2025-10-29

View Document

17/10/2517 October 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

28/09/2528 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/12/2328 December 2023 Termination of appointment of Louisa Jane Terry as a director on 2023-12-07

View Document

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

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

05/07/235 July 2023 Registration of charge 109602120003, created on 2023-06-30

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Director's details changed for Mr Andrew David Terry on 2021-10-07

View Document

18/10/2218 October 2022 Notification of Bunkers Property Limited as a person with significant control on 2022-03-31

View Document

18/10/2218 October 2022 Change of details for Mr Andrew David Terry as a person with significant control on 2021-10-07

View Document

17/10/2217 October 2022 Change of details for Mr Andrew David Terry as a person with significant control on 2021-10-31

View Document

17/10/2217 October 2022 Cessation of Andrew David Terry as a person with significant control on 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-12 with updates

View Document

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

View Accounts

22/04/2222 April 2022 Satisfaction of charge 109602120002 in full

View Document

22/04/2222 April 2022 Satisfaction of charge 109602120001 in full

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109602120001

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109602120002

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 32 BYRON HILL ROAD HARROW ON THE HILL MIDDX HP6 6DG ENGLAND

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHENIES PROPERTY LTD

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID TERRY / 18/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID TERRY / 17/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID TERRY / 21/09/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 4 HIGH BOIS LANE AMERSHAM HP6 6DG ENGLAND

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT ENGLAND

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID TERRY / 09/02/2018

View Document

13/09/1713 September 2017 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