ADDISON DEVELOPMENTS ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

15/10/2415 October 2024 Director's details changed for Mr Kevin Trevor Jutson on 2024-10-10

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

05/04/225 April 2022 Register(s) moved to registered office address The Estate Office Melbury Sampford Dorchester Dorset DT2 0LF

View Document

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

View Accounts

01/11/211 November 2021 Appointment of The Honourable Mrs Charlotte Anne Townshend as a director on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Kevin Trevor Jutson as a director on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Richard James Grievson as a secretary on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Richard James Grievson as a director on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Kevin Trevor Jutson as a director on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Kevin Jutson as a secretary on 2021-10-29

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

20/08/2020 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/08/2020 August 2020 SAIL ADDRESS CREATED

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS KINGSWOOD SCRACE / 13/08/2020

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR KEVIN TREVOR JUTSON

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR SANTINA RINALDI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MISS SANTINA RINALDI

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN SANDERSON / 15/03/2010

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED ROBERT IAN SANDERSON

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information