Advanced company searchLink opens in new window

ADRIATIC LAND 1 (GR2) LIMITED

Company number 02452516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2015 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014
07 Apr 2014 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ on 7 April 2014
12 Feb 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 35,060
16 Dec 2013 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
16 Dec 2013 AP01 Appointment of Mr Martin Charles Schnaier as a director
16 Dec 2013 AP01 Appointment of Mr Jason Bingham as a director
16 Dec 2013 TM01 Termination of appointment of James Aumonier as a director
16 Dec 2013 TM01 Termination of appointment of William Astor as a director
16 Dec 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
16 Dec 2013 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 16 December 2013
02 Dec 2013 AUD Auditor's resignation
15 Nov 2013 AA Full accounts made up to 31 July 2013
20 May 2013 AP01 Appointment of Mr James Stacy Aumonier as a director
20 May 2013 AP01 Appointment of The Honourable William Waldorf Astor as a director
16 May 2013 TM01 Termination of appointment of Paul Martin as a director
16 May 2013 TM01 Termination of appointment of Oip (Scotland) Limited as a director
13 May 2013 CERTNM Company name changed abacus land (oxip) 2 LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
13 May 2013 CONNOT Change of name notice
09 May 2013 AA Full accounts made up to 31 July 2012
07 May 2013 MISC Sect 519
27 Mar 2013 AA01 Previous accounting period shortened from 31 October 2012 to 31 July 2012
18 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8