AUTUMNTIME DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

14/03/2314 March 2023 Change of details for Mr Christos Dimitriadis as a person with significant control on 2023-03-14

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Notification of Tamas Mark as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 60 Welbeck Street London W1G 9XB on 2023-02-01

View Document

01/02/231 February 2023 Notification of Christos Dimitriadis as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Christos Dimitriadis as a director on 2023-01-31

View Document

01/02/231 February 2023 Notification of Ahmed Tayane as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Cessation of Grand City Properties S.A. as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Notification of Denis Lavrut as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Registration of charge 103549400005, created on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Russell Steven Coetzee as a director on 2023-01-31

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Change of details for Grand City Properties S.A. as a person with significant control on 2022-09-01

View Document

09/02/229 February 2022 Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ England to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-02-09

View Document

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Termination of appointment of Odelya Vazana as a director on 2021-09-01

View Document

17/07/2017 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103549400003

View Document

17/07/2017 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103549400004

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK LYONS

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED ODELYA VAZANA

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 107 BELL STREET LONDON NW1 6TL UNITED KINGDOM

View Document

15/07/2015 July 2020 CESSATION OF MARTIN CHRISTOPHER TYNAN AS A PSC

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN TYNAN

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAND CITY PROPERTIES S.A.

View Document

15/07/2015 July 2020 CESSATION OF PATRICK GEORGE LYONS AS A PSC

View Document

29/06/2029 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/2014 February 2020 ARTICLES OF ASSOCIATION

View Document

14/02/2014 February 2020 ALTER ARTICLES 17/07/2019

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103549400004

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103549400001

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103549400002

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103549400003

View Document

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

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103549400002

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

04/10/174 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/05/1731 May 2017 PREVSHO FROM 30/09/2017 TO 30/04/2017

View Document

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

View Accounts

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GEORGE LYONS / 03/11/2016

View Document

08/10/168 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103549400001

View Document

01/09/161 September 2016 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