ADELPHI DEVELOPMENTS LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

24/07/2424 July 2024 Satisfaction of charge 102270640003 in full

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Change of details for Mr Paul William Stout as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Registered office address changed from Unit 4 Castlehill Industrial Estate Bredbury SK6 2SU England to Unit 4, Castehill Horsfield Way Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SU on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Paul William Stout on 2024-03-18

View Document

18/03/2418 March 2024 Secretary's details changed for Amor Stout on 2024-03-18

View Document

18/03/2418 March 2024 Secretary's details changed for Amor Audrey Stout on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mrs Amor Audrey Stout as a person with significant control on 2024-03-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM STOUT / 15/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / AMOR AUDREY STOUT / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM STOUT / 15/07/2019

View Document

03/04/193 April 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102270640002

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102270640001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

11/06/1611 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information