- Company Overview for ADSTAR PROPERTIES LIMITED (00973014)
- Filing history for ADSTAR PROPERTIES LIMITED (00973014)
- People for ADSTAR PROPERTIES LIMITED (00973014)
- Charges for ADSTAR PROPERTIES LIMITED (00973014)
- More for ADSTAR PROPERTIES LIMITED (00973014)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2023 | MR04 | Satisfaction of charge 6 in full | |
19 Jan 2023 | MR04 | Satisfaction of charge 4 in full | |
19 Jan 2023 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2023 | MR04 | Satisfaction of charge 3 in full | |
19 Jan 2023 | MR04 | Satisfaction of charge 2 in full | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
18 Jan 2022 | PSC04 | Change of details for Mr Michael Anthony Collins as a person with significant control on 19 January 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
14 Jan 2021 | AP01 | Appointment of Mrs Zilda Collins as a director on 12 January 2021 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Aug 2020 | PSC04 | Change of details for Mr Michael Anthony Collins as a person with significant control on 19 January 2020 | |
13 Aug 2020 | CH03 | Secretary's details changed for Mrs Zilda Collins on 19 January 2020 | |
13 Aug 2020 | CH01 | Director's details changed for Mr Michael Anthony Collins on 19 January 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from 1-2 Baynes Mews London NW3 5BH England to 7 Johnston Road Woodford Green Essex IG8 0XA on 13 August 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
07 Feb 2019 | PSC01 | Notification of Michael Anthony Collins as a person with significant control on 6 April 2016 | |
29 Jan 2019 | PSC07 | Cessation of Michael Anthony Collins as a person with significant control on 6 April 2016 | |
19 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 1-2 Baynes Mews London NW3 5BH on 12 July 2018 | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates |