Advanced company searchLink opens in new window

ADRIATIC LAND 8 (GR2) LIMITED

Company number 08269310

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)
24 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Nov 2018 MR04 Satisfaction of charge 082693100001 in full
09 Nov 2018 MR01 Registration of charge 082693100001, created on 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
07 Nov 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 March 2018
05 Nov 2018 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 October 2018
02 Nov 2018 TM02 Termination of appointment of Pemberstone (Secretaries) Limited as a secretary on 31 October 2018
02 Nov 2018 TM01 Termination of appointment of Mark Andrew Reynolds as a director on 31 October 2018
02 Nov 2018 TM01 Termination of appointment of Andrew Martin Barker as a director on 31 October 2018
02 Nov 2018 TM01 Termination of appointment of David Charles Annetts as a director on 31 October 2018
02 Nov 2018 AP01 Appointment of Mr Christopher Michael Warnes as a director on 31 October 2018
02 Nov 2018 AP01 Appointment of Ms Coral Suzanne Bidel as a director on 31 October 2018
02 Nov 2018 AP01 Appointment of Mr Jason Christopher Bingham as a director on 31 October 2018
02 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
02 Nov 2018 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Asticus Building 2nd Floor, 21 Palmer Street London SW1H 0AD on 2 November 2018
04 Oct 2018 AP01 Appointment of Mr Andrew Martin Barker as a director on 4 October 2018
04 Oct 2018 AP01 Appointment of Mr David Charles Annetts as a director on 4 October 2018
06 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
13 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
31 Jul 2017 PSC05 Change of details for Pemberstone Group Limited as a person with significant control on 3 January 2017
03 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
13 May 2016 AA Accounts for a dormant company made up to 31 October 2015
24 Feb 2016 TM01 Termination of appointment of Pemberstone (Directors) Limited as a director on 23 February 2016
30 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1