Advanced company searchLink opens in new window

ADAMS ROAD PROPERTIES LIMITED

Company number 03800151

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)
13 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
02 Jul 2024 AD01 Registered office address changed from The Hazels Ochre Hill Wellington Heath Ledbury HR8 1LZ United Kingdom to Jasmine Cottage Coddington Ledbury HR8 1JJ on 2 July 2024
24 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
09 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
16 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
04 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
02 Jul 2020 PSC04 Change of details for Ms Rachel Mead Goody as a person with significant control on 10 August 2019
11 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Jan 2020 CH01 Director's details changed for Ms Rachel Mead Goody on 10 January 2020
17 Jan 2020 CH03 Secretary's details changed for Miss Rachel Mead Goody on 10 January 2020
17 Jan 2020 AD01 Registered office address changed from 8B Adams Road Cambridge Cambridgeshire CB3 9AD United Kingdom to The Hazels Ochre Hill Wellington Heath Ledbury HR8 1LZ on 17 January 2020
10 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
18 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
21 Mar 2017 AA Micro company accounts made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
11 Jul 2016 CH01 Director's details changed for Mr Richard Ottmar Jozsa on 17 April 2016
20 Jun 2016 AP03 Appointment of Miss Rachel Mead Goody as a secretary on 17 March 2015
06 Jun 2016 TM02 Termination of appointment of Epmg Legal Limited as a secretary on 17 March 2016