ADROIT ALTERNATIVES PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

24/04/2324 April 2023 Change of details for Mr Raymond Deveraux as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mrs Alison Jayne Devereaux on 2023-04-12

View Document

12/04/2312 April 2023 Change of details for Mrs Alison Jayne Devereaux as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Raymond Devereaux on 2023-04-12

View Document

04/04/234 April 2023 Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 2023-04-04

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JAYNE DEVEREAUX

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DEVEREAUX / 19/04/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE DEVEREAUX / 19/04/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DEVEREAUX / 17/05/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE DEVEREAUX / 17/05/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM THE STABLES DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL ENGLAND

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM THE DRIFT HOUSE EDIAL FARM MEWS EDIAL BURNTWOOD STAFFORDSHIRE WS7 0HZ

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/07/156 July 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE DEVEREAUX / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DEVEREAUX / 06/07/2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/05/147 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAYMOND DEVEREAUX / 14/09/2011

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE DEVEREAUX / 14/09/2011

View Document

19/05/1119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DEVEREAUX / 20/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE DEVEREAUX / 20/04/2010

View Document

08/12/098 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 ADOPT ARTICLES 02/06/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

20/04/0420 April 2004 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