ADELPHI PROPERTY GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-29 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
22/01/2522 January 2025 | Change of details for Miss Julie Ann Parry as a person with significant control on 2025-01-20 |
22/01/2522 January 2025 | Director's details changed for Ms Julie Ann Parry on 2025-01-20 |
21/01/2521 January 2025 | Registered office address changed from C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB United Kingdom to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2025-01-21 |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-03-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
28/02/2428 February 2024 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
25/01/2425 January 2024 | Satisfaction of charge 079829170002 in full |
25/01/2425 January 2024 | Satisfaction of charge 079829170001 in full |
28/11/2328 November 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-04 with updates |
06/06/236 June 2023 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2023-06-06 |
06/06/236 June 2023 | Change of details for Miss Julie Ann Parry as a person with significant control on 2022-11-01 |
06/06/236 June 2023 | Director's details changed for Ms Julie Ann Parry on 2022-11-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2020-03-31 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
17/08/2117 August 2021 | Registered office address changed from , C/O Williamson & Croft Llp 81 King Street, Manchester, M2 4AH, England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2021-08-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/06/204 June 2020 | Registered office address changed from , Unit 3 Brenton Business Complex Bond Street, Bury, BL9 7BE, England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2020-06-04 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
01/08/191 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 079829170005 |
01/08/191 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 079829170006 |
24/07/1924 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 079829170004 |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 079829170003 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | COMPANY NAME CHANGED FLYNN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/11/18 |
12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079829170002 |
25/09/1825 September 2018 | COMPANY NAME CHANGED FLYNN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/09/18 |
25/09/1825 September 2018 | COMPANY NAME CHANGED HAIGH HALL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/09/18 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
11/06/1811 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079829170001 |
17/05/1817 May 2018 | Registered office address changed from , Ela Mill Suite 25 Cork Street, Bury, BL9 7BW, England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2018-05-17 |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM ELA MILL SUITE 25 CORK STREET BURY BL9 7BW ENGLAND |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM ELA MILL CORK STREET BURY BL9 7BW ENGLAND |
31/10/1731 October 2017 | Registered office address changed from , Ela Mill Cork Street, Bury, BL9 7BW, England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2017-10-31 |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 136 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8FJ ENGLAND |
19/09/1719 September 2017 | Registered office address changed from , 136 Elliott Street, Tyldesley, Manchester, M29 8FJ, England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2017-09-19 |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | DISS40 (DISS40(SOAD)) |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
07/03/177 March 2017 | FIRST GAZETTE |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 35 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EB |
01/03/171 March 2017 | Registered office address changed from , 35 Stamford New Road, Altrincham, Cheshire, WA14 1EB to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2017-03-01 |
18/05/1618 May 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
02/04/162 April 2016 | DISS40 (DISS40(SOAD)) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
21/04/1521 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/11/1425 November 2014 | COMPANY NAME CHANGED CROWN POST LTD CERTIFICATE ISSUED ON 25/11/14 |
01/04/141 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN PARRY / 01/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
29/10/1329 October 2013 | Registered office address changed from , 62 Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, England on 2013-10-29 |
29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 62 ATLANTIC BUSINESS CENTRE, ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ ENGLAND |
27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR |
27/09/1327 September 2013 | Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, BL1 4QR on 2013-09-27 |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM THE OLD POST OFFICE 28-29 HAIGH ROAD ASPULL WIGAN WN2 1YA ENGLAND |
15/07/1315 July 2013 | Registered office address changed from , the Old Post Office 28-29 Haigh Road, Aspull, Wigan, WN2 1YA, England on 2013-07-15 |
10/05/1310 May 2013 | 26/02/13 STATEMENT OF CAPITAL GBP 1000 |
23/04/1323 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | CHANGE OF NAME 12/02/2013 |
18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 4 STATION ROAD BLACKROD BOLTON LANCASHIRE BL6 5BN ENGLAND |
18/03/1318 March 2013 | Registered office address changed from , 4 Station Road, Blackrod Bolton, Lancashire, BL6 5BN, England on 2013-03-18 |
18/02/1318 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/03/128 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADELPHI PROPERTY GROUP HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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