ADDITION LAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

05/06/245 June 2024 Satisfaction of charge 1 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Change of details for Trac2 Properties Limited as a person with significant control on 2021-06-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

17/05/2217 May 2022 Notification of Christopher John Shaw as a person with significant control on 2021-06-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/10/214 October 2021 Sub-division of shares on 2021-06-01

View Document

20/06/2120 June 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

20/06/2120 June 2021 Sub-division of shares on 2021-06-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MUSGRAVE FULFORD / 10/09/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

01/09/151 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/06/1411 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1214 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 SECTION 519

View Document

08/10/128 October 2012 AUDITOR'S RESIGNATION

View Document

27/09/1227 September 2012 PREVEXT FROM 31/12/2011 TO 29/02/2012

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH COOK

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 67 BROOK STREET LONDON W1K 4NJ

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURROW

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR STUART LIPTON

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURROW

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WENLOCK

View Document

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR STUART ANTHONY LIPTON / 22/04/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ALAN COOK / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WENLOCK / 22/04/2010

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR ROBERT PHILIP BURROW

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CODLING

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FULFORD / 01/05/2008

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW / 01/05/2008

View Document

06/07/076 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0713 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT

View Document

18/05/0718 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/079 May 2007 COMPANY NAME CHANGED ADDITION PROPERTY LIMITED CERTIFICATE ISSUED ON 09/05/07

View Document

24/04/0724 April 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


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