Advanced company searchLink opens in new window

ADBM PROPERTIES LIMITED

Company number 05054266

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)
25 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
09 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
14 Sep 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 14 September 2023
14 Sep 2023 PSC05 Change of details for Adbm Holdings Limited as a person with significant control on 14 September 2023
11 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
25 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
03 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
10 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
04 Mar 2020 PSC05 Change of details for Adbm Holdings Limited as a person with significant control on 28 November 2019
17 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
28 Nov 2019 AD01 Registered office address changed from 10 Bridge Street Christchurch BH23 1EF England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 28 November 2019
03 May 2019 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 10 Bridge Street Christchurch BH23 1EF on 3 May 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
26 Feb 2018 PSC05 Change of details for Albp2 Limited as a person with significant control on 26 February 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
10 Oct 2017 AA01 Previous accounting period extended from 30 April 2017 to 31 July 2017
21 Aug 2017 AD01 Registered office address changed from Derriford House Pinewood Hill Fleet Hampshire GU51 3AW to Centrum House 36 Station Road Egham Surrey TW20 9LF on 21 August 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
11 Aug 2017 CONNOT Change of name notice
09 Aug 2017 PSC07 Cessation of Barbara Maria Pope as a person with significant control on 25 July 2017