- Company Overview for ADBM PROPERTIES LIMITED (05054266)
- Filing history for ADBM PROPERTIES LIMITED (05054266)
- People for ADBM PROPERTIES LIMITED (05054266)
- More for ADBM PROPERTIES LIMITED (05054266)
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
|
|
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 |