ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Richard Adam Hutchinson as a director on 2024-01-22

View Document

08/05/258 May 2025 Termination of appointment of Eve Christine Underhill as a director on 2025-05-01

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

31/10/2431 October 2024 Registered office address changed from Reedham House 31-33 King Street West Manchester M3 2PN England to Stamford Green 33 Stamford Street Altrincham WA14 1ES on 2024-10-31

View Document

19/07/2419 July 2024 Satisfaction of charge 113672170012 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 113672170005 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 113672170007 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 113672170008 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 113672170010 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 113672170011 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 113672170009 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 113672170006 in full

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/03/2411 March 2024 Registered office address changed from Reedham House C/O Abacus Solicitors 31-33 King Street West Manchester M3 2PN United Kingdom to Reedham House 31-33 King Street West Manchester M3 2PN on 2024-03-11

View Document

11/01/2411 January 2024 Registration of charge 113672170011, created on 2023-12-21

View Document

11/01/2411 January 2024 Registration of charge 113672170012, created on 2023-12-21

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/12/234 December 2023 Registration of charge 113672170009, created on 2023-11-16

View Document

04/12/234 December 2023 Registration of charge 113672170010, created on 2023-11-16

View Document

30/11/2330 November 2023 Registration of charge 113672170008, created on 2023-11-14

View Document

27/11/2327 November 2023 Registration of charge 113672170007, created on 2023-11-14

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of Mr Richard Adam Hutchinson as a director on 2022-05-04

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113672170005

View Document

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113672170006

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113672170001

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113672170002

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113672170004

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113672170003

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER UNDERHILL / 17/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY PETER UNDERHILL / 17/02/2020

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

17/05/1817 May 2018 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