ADDINGTON PROPERTY DEVELOPMENT LIMITED
Company Documents
| Date | Description | 
|---|---|
| 12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off | 
| 12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off | 
| 26/09/2326 September 2023 | First Gazette notice for voluntary strike-off | 
| 26/09/2326 September 2023 | First Gazette notice for voluntary strike-off | 
| 19/09/2319 September 2023 | Application to strike the company off the register | 
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-07 with updates | 
| 30/03/2330 March 2023 | Resolutions | 
| 30/03/2330 March 2023 | Statement of capital on 2023-03-30 | 
| 30/03/2330 March 2023 | Resolutions | 
| 27/03/2327 March 2023 | Satisfaction of charge 058964160003 in full | 
| 27/03/2327 March 2023 | Satisfaction of charge 2 in full | 
| 22/03/2322 March 2023 | |
| 10/02/2310 February 2023 | Total exemption full accounts made up to 2022-08-31 | 
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 | 
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-08-31 | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with updates | 
| 10/12/2010 December 2020 | 31/08/20 TOTAL EXEMPTION FULL | 
| 14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 14/02/2014 February 2020 | 31/08/19 TOTAL EXEMPTION FULL | 
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 | 
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES | 
| 24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL | 
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 | 
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES | 
| 02/08/182 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ELIZABETH SELENA DONNELLY BROWN / 02/08/2018 | 
| 02/08/182 August 2018 | PSC'S CHANGE OF PARTICULARS / MS EMMA JANE WILSON / 02/08/2018 | 
| 02/08/182 August 2018 | PSC'S CHANGE OF PARTICULARS / MS EMMA JANE WILSON / 02/08/2018 | 
| 26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM HURKAN SAYMAN & CO 2D LUTON ROAD CHATHAM KENT ME4 5AA | 
| 29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL | 
| 15/05/1815 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058964160003 | 
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 | 
| 22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES | 
| 08/08/178 August 2017 | DISS40 (DISS40(SOAD)) | 
| 07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 August 2016 | 
| 01/08/171 August 2017 | FIRST GAZETTE | 
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | 
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 | 
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 | 
| 24/09/1524 September 2015 | Annual return made up to 4 August 2015 with full list of shareholders | 
| 24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE WILSON / 01/06/2015 | 
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 | 
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 | 
| 11/09/1411 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE WILSON / 04/08/2014 | 
| 11/09/1411 September 2014 | Annual return made up to 4 August 2014 with full list of shareholders | 
| 11/09/1411 September 2014 | APPOINTMENT TERMINATED, SECRETARY DEBORAH DONNELLY BROWN | 
| 11/09/1411 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH SELENA DONNELLY BROWN / 04/08/2014 | 
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 | 
| 29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 | 
| 04/09/134 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 | 
| 27/08/1327 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders | 
| 11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 | 
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 | 
| 20/08/1220 August 2012 | Annual return made up to 4 August 2012 with full list of shareholders | 
| 29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 | 
| 27/09/1127 September 2011 | Annual return made up to 4 August 2011 with full list of shareholders | 
| 16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 | 
| 25/12/1025 December 2010 | DISS40 (DISS40(SOAD)) | 
| 22/12/1022 December 2010 | Annual return made up to 4 August 2010 with full list of shareholders | 
| 21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH SELENA DONNELLY BROWN / 04/08/2010 | 
| 07/12/107 December 2010 | FIRST GAZETTE | 
| 28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 | 
| 23/10/0923 October 2009 | Annual return made up to 4 August 2009 with full list of shareholders | 
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH SELENA DONNELLY BROWN / 28/09/2009 | 
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WILSON / 28/09/2009 | 
| 23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 23 BELLFIELD AVENUE HARROW WEALD MIDDX HA3 6ST | 
| 01/07/091 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 | 
| 19/08/0819 August 2008 | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | 
| 16/05/0816 May 2008 | GBP NC 1000/100000 31/08/2007 | 
| 16/05/0816 May 2008 | NC INC ALREADY ADJUSTED 31/08/07 | 
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 | 
| 04/09/074 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 03/09/073 September 2007 | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | 
| 16/05/0716 May 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 19/02/0719 February 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 18/09/0618 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 18/09/0618 September 2006 | DIRECTOR RESIGNED | 
| 18/09/0618 September 2006 | NEW DIRECTOR APPOINTED | 
| 18/09/0618 September 2006 | SECRETARY RESIGNED | 
| 04/08/064 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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