ADDINGTON PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Statement of capital on 2023-03-30

View Document

30/03/2330 March 2023 Resolutions

View Document

27/03/2327 March 2023 Satisfaction of charge 058964160003 in full

View Document

27/03/2327 March 2023 Satisfaction of charge 2 in full

View Document

22/03/2322 March 2023

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

10/12/2010 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ELIZABETH SELENA DONNELLY BROWN / 02/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MS EMMA JANE WILSON / 02/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MS EMMA JANE WILSON / 02/08/2018

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM HURKAN SAYMAN & CO 2D LUTON ROAD CHATHAM KENT ME4 5AA

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058964160003

View Document

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

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE WILSON / 01/06/2015

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE WILSON / 04/08/2014

View Document

11/09/1411 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH DONNELLY BROWN

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH SELENA DONNELLY BROWN / 04/08/2014

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

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

27/08/1327 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

20/08/1220 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

22/12/1022 December 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH SELENA DONNELLY BROWN / 04/08/2010

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/10/0923 October 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH SELENA DONNELLY BROWN / 28/09/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WILSON / 28/09/2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 23 BELLFIELD AVENUE HARROW WEALD MIDDX HA3 6ST

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 GBP NC 1000/100000 31/08/2007

View Document

16/05/0816 May 2008 NC INC ALREADY ADJUSTED 31/08/07

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 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