APD 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
28/08/2528 August 2025 NewRegistration of charge 080073460007, created on 2025-08-28

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-04-30

View Document

27/10/2227 October 2022 Satisfaction of charge 080073460005 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

17/11/2017 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080073460003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080073460006

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

05/04/185 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MURRAY

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE MURRAY

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080073460005

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080073460002

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080073460003

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080073460004

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080073460001

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/04/144 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER MURRAY / 27/03/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MURRAY / 27/03/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN SINCLAIR DANIEL MURRAY / 27/03/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MURRAY / 27/03/2012

View Document

02/04/132 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 67-71 LOWER BRISTOL ROAD BATH BA2 3BE UNITED KINGDOM

View Document

27/03/1227 March 2012 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