- Company Overview for ADRIATIC LAND 8 (GR2) LIMITED (08269310)
- Filing history for ADRIATIC LAND 8 (GR2) LIMITED (08269310)
- People for ADRIATIC LAND 8 (GR2) LIMITED (08269310)
- Charges for ADRIATIC LAND 8 (GR2) LIMITED (08269310)
- More for ADRIATIC LAND 8 (GR2) LIMITED (08269310)
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
|
|
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
|