PE ADDLESTONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

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

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-08-21 with updates

View Document

02/11/232 November 2023 Withdrawal of the members' register information from the public register

View Document

02/11/232 November 2023 Members register information at 2023-11-02 on withdrawal from the public register

View Document

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

View Accounts

23/05/2323 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

21/11/2221 November 2022 Particulars of variation of rights attached to shares

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Change of share class name or designation

View Document

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

View Accounts

18/01/2218 January 2022 Registration of charge 115304730005, created on 2022-01-07

View Document

18/01/2218 January 2022 Registration of charge 115304730004, created on 2022-01-07

View Document

10/01/2210 January 2022 Registration of charge 115304730003, created on 2022-01-07

View Document

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

View Accounts

21/07/2121 July 2021 Satisfaction of charge 115304730002 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 115304730001 in full

View Document

12/07/2112 July 2021 Change of details for Portchester Estates Limited as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr Paul David Anthony Schiavo on 2021-07-12

View Document

12/07/2112 July 2021 Registered office address changed from Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE England to White Lyon House Perry Hill Worplesdon Guildford GU3 3RE on 2021-07-12

View Document

30/04/2130 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

15/05/2015 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115304730002

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115304730001

View Document

22/08/1822 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ANTHONY GARDINER / 22/08/2018

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