ADAMO PROPERTY GROUP LTD

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

27/03/2527 March 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

09/11/249 November 2024 Notice of extension of period of Administration

View Document

19/10/2419 October 2024 Administrator's progress report

View Document

02/08/242 August 2024 Termination of appointment of Robin Patrick Mitchell Bruce as a director on 2024-08-01

View Document

10/05/2410 May 2024 Statement of administrator's proposal

View Document

28/03/2428 March 2024 Registered office address changed from Suite 6 8 the Bridge Chippenham SN15 1FY England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of an administrator

View Document

13/12/2313 December 2023 Previous accounting period extended from 2023-03-31 to 2023-08-31

View Document

31/10/2331 October 2023 Registered office address changed from Barrington House Heyes Lane Alderley Edge SK9 7LA England to Suite 6, 8 the Bridge Chippenham SN15 1FY on 2023-10-31

View Document

31/10/2331 October 2023 Registered office address changed from Suite 6, 8 the Bridge Chippenham SN15 1FY England to Suite 6 8 the Bridge Chippenham SN15 1FY on 2023-10-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Cessation of Hollyfield Investment Holdings Ltd as a person with significant control on 2023-05-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

22/03/2322 March 2023 Notification of Robin Patrick Mitchell Bruce as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Stephen John Comerford as a director on 2023-03-22

View Document

22/03/2322 March 2023 Cessation of Dequity Capital Investments Ltd as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Notification of Hollyfield Investment Holdings Ltd as a person with significant control on 2023-03-22

View Document

21/03/2321 March 2023 Second filing of Confirmation Statement dated 2022-11-21

View Document

01/03/231 March 2023 Registration of charge 127269090003, created on 2023-02-10

View Document

19/12/2219 December 2022 Registration of charge 127269090002, created on 2022-11-29

View Document

12/12/2212 December 2022 Change of details for Dequity Capital Investments Ltd as a person with significant control on 2020-09-03

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

11/11/2211 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-07

View Document

25/10/2225 October 2022 Sub-division of shares on 2022-09-07

View Document

21/10/2221 October 2022 Registration of charge 127269090001, created on 2022-10-11

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

25/07/2225 July 2022 Statement of capital following an allotment of shares on 2022-03-07

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Second filing of Confirmation Statement dated 2021-06-02

View Document

08/11/218 November 2021 Second filing of Confirmation Statement dated 2020-09-03

View Document

05/11/215 November 2021 Cessation of Stephen John Comerford as a person with significant control on 2020-09-03

View Document

05/11/215 November 2021 Notification of Dequity Capital Investments Ltd as a person with significant control on 2020-09-03

View Document

11/10/2111 October 2021 Termination of appointment of Graham Andrew Edward as a director on 2021-10-11

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/06/212 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

18/05/2118 May 2021 Notice of removal of a director

View Document

07/09/207 September 2020 Confirmation statement made on 2020-09-03 with updates

View Document

07/07/207 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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