- Company Overview for ADRIATIC LAND 2 (GR1) LIMITED (06869619)
- Filing history for ADRIATIC LAND 2 (GR1) LIMITED (06869619)
- People for ADRIATIC LAND 2 (GR1) LIMITED (06869619)
- Charges for ADRIATIC LAND 2 (GR1) LIMITED (06869619)
- Insolvency for ADRIATIC LAND 2 (GR1) LIMITED (06869619)
- Registers for ADRIATIC LAND 2 (GR1) LIMITED (06869619)
- More for ADRIATIC LAND 2 (GR1) LIMITED (06869619)
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 Apr 2015 | MR04 | Satisfaction of charge 068696190001 in full | |
27 Nov 2014 | AD01 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 27 November 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from Midland House West Way Botley Oxford OX2 0PH to Pollen House 10 Cork Street London W1S 3NP on 27 November 2014 | |
27 Nov 2014 | AP04 | Appointment of Sanne Group Secretaries (Uk) Ltd as a secretary on 21 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr James Robert Saout as a director on 21 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Ms Rhea Leom Gordon as a director on 21 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Chris Jonathan De Putron as a director on 21 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Mark De La Rue as a director on 21 November 2014 | |
20 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
16 May 2014 | CERTNM |
Company name changed seaton gr spv 1 LIMITED\certificate issued on 16/05/14
|
|
25 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
15 Apr 2014 | AD01 | Registered office address changed from , 52 New Inn Hall Street, Oxford, OX1 2DN, England on 15 April 2014 | |
25 Feb 2014 | TM01 | Termination of appointment of John Watson as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Keith Adey as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Edward Ayres as a director | |
25 Feb 2014 | AP01 | Appointment of Mr Mark De La Rue as a director | |
25 Feb 2014 | AP01 | Appointment of Mr Chris De Putron as a director | |
21 Feb 2014 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
21 Feb 2014 | TM02 | Termination of appointment of Gilbert Wrightson as a secretary | |
21 Feb 2014 | AD01 | Registered office address changed from , Seaton Burn House Dudley Lane, Seaton Burn, Newcastle upon Tyne, NE13 6BE on 21 February 2014 | |
13 Feb 2014 | MR01 | Registration of charge 068696190001 | |
26 Nov 2013 | CH01 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 | |
06 Nov 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders |