Advanced company searchLink opens in new window

ADMG PROPERTIES LIMITED

Company number 05054954

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)
17 Dec 2024 CH01 Director's details changed for Mrs Louise Frances Grant on 7 November 2024
16 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with updates
16 Dec 2024 CH03 Secretary's details changed for Andrew Ian Russell Grant on 7 November 2024
16 Dec 2024 CH01 Director's details changed for Mr Andrew Ian Russell Grant on 7 November 2024
16 Dec 2024 PSC04 Change of details for Mr Andrew Ian Russell Grant as a person with significant control on 18 June 2024
07 Nov 2024 AD01 Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 7 November 2024
17 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
18 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
30 Nov 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 August 2023
25 Oct 2023 AP01 Appointment of Mr Andrew Ian Russell Grant as a director on 10 February 2023
10 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2023 SH08 Change of share class name or designation
09 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 1,350,000
14 Dec 2022 SH10 Particulars of variation of rights attached to shares
14 Dec 2022 SH08 Change of share class name or designation
14 Dec 2022 SH02 Sub-division of shares on 28 November 2022
14 Dec 2022 MA Memorandum and Articles of Association
14 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/creation of new share classes 28/11/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2022 PSC01 Notification of Andrew Ian Russell Grant as a person with significant control on 29 November 2022
09 Dec 2022 PSC07 Cessation of Louise Frances Grant as a person with significant control on 29 November 2022
09 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 5.4
24 Nov 2022 PSC04 Change of details for Mrs Louise Frances Grant as a person with significant control on 6 April 2016
25 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022