- Company Overview for ADRIATIC LAND 1 (GR3) LIMITED (05489411)
- Filing history for ADRIATIC LAND 1 (GR3) LIMITED (05489411)
- People for ADRIATIC LAND 1 (GR3) LIMITED (05489411)
- Charges for ADRIATIC LAND 1 (GR3) LIMITED (05489411)
- More for ADRIATIC LAND 1 (GR3) LIMITED (05489411)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 5 February 2025 | |
27 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
19 Jun 2024 | AA | Full accounts made up to 31 March 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of Christopher Michael Warnes as a director on 7 July 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of Coral Suzanne Bidel as a director on 7 July 2023 | |
13 Jul 2023 | AP01 | Appointment of Ms Davinia Elaine Smith as a director on 4 July 2023 | |
12 Jul 2023 | AP01 | Appointment of Mr Sean Peter Martin as a director on 4 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
27 Mar 2023 | AA | Full accounts made up to 31 March 2022 | |
09 Mar 2023 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 | |
30 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
23 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
01 Jul 2021 | CH01 | Director's details changed for Mr Christopher Michael Warnes on 1 July 2017 | |
19 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
21 Sep 2020 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor, 125 London Wall London EC2Y 5AS on 11 August 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
06 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
10 Apr 2019 | AP01 | Appointment of Mr Adrian Leslie Jeffery as a director on 1 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Jason Christopher Bingham as a director on 1 April 2019 | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
13 Feb 2018 | PSC08 | Notification of a person with significant control statement |