ARCHITECTURAL DEVELOPMENTS & PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 82A JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM OFFICE 2 THE BARN DECOY FARM OLD CHURCH ROAD MELTON WOODBRIDGE SUFFOLK IP13 6DH

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1614 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM KINGSCROFT SELBY LANE KEYWORTH NOTTINGHAM NG12 5AH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/04/1514 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/04/1414 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 1 BLAKE HOUSE WATERSIDE ADMIRALS WAY LONDON E14 9UJ

View Document

12/07/1212 July 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CURTIS / 01/04/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD CATON CURTIS / 01/04/2010

View Document

30/06/1030 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 2 BLAKE HOUSE WATERSIDE ADMIRALS WAY LONDON E14 9UJ

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/05/034 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/05/0224 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 COMPANY NAME CHANGED VENTALINK LIMITED CERTIFICATE ISSUED ON 28/04/00

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: C/O BAREHAM HART & CO 10 WELBECK STREET LONDON W1M 7PB

View Document

06/05/986 May 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 COMPANY NAME CHANGED ARCHITECTURAL DEVELOPMENTS & PLA NNING LIMITED CERTIFICATE ISSUED ON 22/09/95

View Document

14/07/9514 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 ALTER MEM AND ARTS 12/11/92

View Document

26/11/9226 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/06/922 June 1992 EXEMPTION FROM APPOINTING AUDITORS 01/05/92

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: MBC INFORMATION SERVICES LTD CLASSIC HOUSE,174-180 OLD STREET LONDON EC1V 9BP

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 COMPANY NAME CHANGED SURFFIX LIMITED CERTIFICATE ISSUED ON 15/05/92

View Document

03/04/923 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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