ARTESIAN DEVELOPMENTS III LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

23/01/2323 January 2023 Cancellation of shares. Statement of capital on 2022-11-09

View Document

23/01/2323 January 2023 Purchase of own shares.

View Document

31/03/2231 March 2022 Termination of appointment of Antony Paul Cunningham as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Antony Paul Cunningham as a secretary on 2022-03-31

View Document

18/01/2218 January 2022 Accounts for a small company made up to 2021-11-30

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2020-11-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

19/03/2019 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

05/11/195 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/195 November 2019 26/09/19 STATEMENT OF CAPITAL GBP 93707.00

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

27/11/1827 November 2018 SHARE PREMIUM A/C & CAPITAL REDEMPTION RESERVE BE REDUCED 08/11/2018

View Document

20/11/1820 November 2018 CURREXT FROM 30/06/2018 TO 30/11/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

04/06/184 June 2018 27/03/18 STATEMENT OF CAPITAL GBP 122707.00

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/06/1624 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1625 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 129707.0

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/08/1510 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/10/1424 October 2014 24/06/14 STATEMENT OF CAPITAL GBP 236315.50

View Document

24/10/1424 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1430 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/08/139 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/11/1220 November 2012 DISS40 (DISS40(SOAD))

View Document

19/11/1219 November 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

19/11/1219 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1219 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 241815.50

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

08/03/128 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 283140.0

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/02/1228 February 2012 SOLVENCY STATEMENT DATED 30/01/12

View Document

28/02/1228 February 2012 TRANSFER FROM SHARE PREMIUM 10/02/2012

View Document

28/02/1228 February 2012 STATEMENT BY DIRECTORS

View Document

16/01/1216 January 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

16/01/1216 January 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/01/1216 January 2012 REREG PLC TO PRI; RES02 PASS DATE:10/01/2012

View Document

16/01/1216 January 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/09/112 September 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

18/08/1118 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 AUDITOR'S RESIGNATION

View Document

13/06/1113 June 2011 SECTION 519

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN TUSON MACDONALD / 01/07/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBIN BREEN / 01/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LESLIE WELCH / 01/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 GBP IC 346802/283140 27/03/09 GBP SR [email protected]=63662

View Document

20/04/0920 April 2009 ALTER ARTICLES 27/03/2009

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 GBP IC 363802/346802 17/03/08 GBP SR [email protected]=17000

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 £ SR [email protected] 23/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 40 QUEEN ANNE STREET LONDON W1M 0EL

View Document

31/07/0131 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 INTERIM ACCOUNTS MADE UP TO 30/11/99

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

04/03/984 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/984 March 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/04/9714 April 1997 APPLICATION COMMENCE BUSINESS

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/974 March 1997 £ NC 100000/1500000 24/02/97

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 RE SHARES 24/02/97

View Document

04/03/974 March 1997 S-DIV 24/02/97

View Document

04/03/974 March 1997 ALTER MEM AND ARTS 24/02/97

View Document

04/03/974 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/02/97

View Document

03/03/973 March 1997 PROSPECTUS

View Document

28/02/9728 February 1997 COMPANY NAME CHANGED STAKECENTRAL PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 28/02/97

View Document

25/02/9725 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 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