ADSTAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZILDA COLLINS / 19/01/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 1-2 BAYNES MEWS LONDON NW3 5BH ENGLAND

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY COLLINS / 19/01/2020

View Document

13/08/2013 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ZILDA COLLINS / 19/01/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY COLLINS / 19/01/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

11/01/1911 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM C/O TRENT RAYMOND & CO 4 CHARTLEY AVENUE STANMORE MIDDLESEX HA7 3QZ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/01/1320 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/02/127 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/117 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZILDA COLLINS / 18/01/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: C/O TRENT,RAYMOND & CO 4TH FLOOR 199 PICCADILLY LONDON W1J 9HA

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/02/003 February 2000 REGISTERED OFFICE CHANGED ON 03/02/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: C/O TRENT RAYMOND & CO 81 PICCADILLY LONDON W1V 9HF

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

12/07/9712 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/02/9528 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 AUDITOR'S RESIGNATION

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 ALTER MEM AND ARTS 25/10/90

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED HEVEREDGE LIMITED CERTIFICATE ISSUED ON 19/11/90

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

27/09/9027 September 1990 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