ADVENT DEVELOPMENT HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/08/2529 August 2025 | Registration of charge 080873430002, created on 2025-08-27 | 
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-01 with no updates | 
| 02/12/242 December 2024 | Total exemption full accounts made up to 2024-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-01 with no updates | 
| 16/02/2416 February 2024 | Registration of charge 080873430001, created on 2024-02-12 | 
| 09/01/249 January 2024 | Total exemption full accounts made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-01 with no updates | 
| 27/04/2327 April 2023 | Director's details changed for Mrs Mary Bernadette Reeve on 2023-04-27 | 
| 16/01/2316 January 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 15/05/2215 May 2022 | Confirmation statement made on 2022-05-01 with no updates | 
| 13/01/2213 January 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 04/02/214 February 2021 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES REEVE / 01/02/2021 | 
| 04/02/214 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE BERNADETTE REEVE | 
| 04/02/214 February 2021 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES REEVE / 01/02/2021 | 
| 27/10/2027 October 2020 | DIRECTOR APPOINTED MR DOMINIC JOHN REEVE | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES | 
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | 
| 21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES | 
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual return made up to 29 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 29/05/1529 May 2015 | Annual return made up to 29 May 2015 with full list of shareholders | 
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 12/06/1412 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 03/06/133 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 25/07/1225 July 2012 | VARYING SHARE RIGHTS AND NAMES | 
| 03/07/123 July 2012 | DIRECTOR APPOINTED MALCOLM JOHN REEVE | 
| 22/06/1222 June 2012 | DIRECTOR APPOINTED MR TIMOTHY JAMES REEVE | 
| 22/06/1222 June 2012 | DIRECTOR APPOINTED MARIE BERNADETTE REEVE | 
| 22/06/1222 June 2012 | 29/05/12 STATEMENT OF CAPITAL GBP 100 | 
| 31/05/1231 May 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | 
| 29/05/1229 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
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