ADEO PROPERTY DEVELOPMENTS (COMPTON'S LANE) LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

23/05/2423 May 2024 Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG United Kingdom to Unit 16, Oakhurst Business Park Wilberforce Way Southwater Horsham RH13 9RT on 2024-05-23

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-13 with updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

28/02/2028 February 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/04/1930 April 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

05/07/185 July 2018 CESSATION OF IAN DAVID BRAZIER AS A PSC

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEO DEVELOPMENT PROPERTY HOLDINGS LIMITED

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

18/04/1618 April 2016 COMPANY NAME CHANGED ADEO PROPERTY DEVELOPMENTS (COMPTONÆS LANE) LTD CERTIFICATE ISSUED ON 18/04/16

View Document

13/04/1613 April 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


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