- Company Overview for ADDERSTONE DEVELOPMENTS (101) LIMITED (10127049)
- Filing history for ADDERSTONE DEVELOPMENTS (101) LIMITED (10127049)
- People for ADDERSTONE DEVELOPMENTS (101) LIMITED (10127049)
- Charges for ADDERSTONE DEVELOPMENTS (101) LIMITED (10127049)
- More for ADDERSTONE DEVELOPMENTS (101) LIMITED (10127049)
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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2021 | DS01 | Application to strike the company off the register | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
21 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
28 Aug 2019 | PSC05 | Change of details for Adderstone Developments Limited as a person with significant control on 27 June 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Oct 2018 | MR04 | Satisfaction of charge 101270490002 in full | |
01 Oct 2018 | MR04 | Satisfaction of charge 101270490001 in full | |
01 Oct 2018 | MR04 | Satisfaction of charge 101270490003 in full | |
23 Jul 2018 | AP01 | Appointment of Mrs Allison Jane Harrison as a director on 23 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of James Terence Atkinson as a director on 23 July 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2017 | MR01 | Registration of charge 101270490001, created on 18 August 2017 | |
23 Aug 2017 | MR01 | Registration of charge 101270490002, created on 18 August 2017 | |
23 Aug 2017 | MR01 | Registration of charge 101270490003, created on 18 August 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
02 Nov 2016 | CERTNM |
Company name changed adderstone developments (trading) LIMITED\certificate issued on 02/11/16
|