- Company Overview for ADRIATIC LAND 13 (GR1) LIMITED (10625382)
- Filing history for ADRIATIC LAND 13 (GR1) LIMITED (10625382)
- People for ADRIATIC LAND 13 (GR1) LIMITED (10625382)
- Charges for ADRIATIC LAND 13 (GR1) LIMITED (10625382)
- More for ADRIATIC LAND 13 (GR1) LIMITED (10625382)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 16 February 2025 with updates | |
12 Feb 2025 | CH04 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 1 February 2025 | |
04 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 4 February 2025 | |
19 Dec 2024 | PSC05 | Change of details for Adriatic Land 13 Limited as a person with significant control on 12 December 2023 | |
04 Apr 2024 | PSC02 | Notification of Adriatic Land 13 Limited as a person with significant control on 6 October 2023 | |
04 Apr 2024 | PSC07 | Cessation of Bellway P.L.C. as a person with significant control on 6 October 2023 | |
26 Mar 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
09 Dec 2023 | MR04 | Satisfaction of charge 106253820001 in full | |
08 Dec 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Keith Derek Adey as a director on 6 October 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Jason Michael Honeyman as a director on 6 October 2023 | |
06 Nov 2023 | TM02 | Termination of appointment of Simon Scougall as a secretary on 6 October 2023 | |
24 Oct 2023 | CERTNM |
Company name changed seaton gr spv 12 LIMITED\certificate issued on 24/10/23
|
|
23 Oct 2023 | AP01 | Appointment of Mr Sean Peter Martin as a director on 6 October 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from Woolsington House Woolsington Newcastle upon Tyne NE13 8BF England to 6th Floor, 125 London Wall London EC2Y 5AS on 23 October 2023 | |
23 Oct 2023 | AP04 | Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 6 October 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Adrian Leslie Jeffery as a director on 6 October 2023 | |
23 Oct 2023 | AP01 | Appointment of Ms Davinia Elaine Smith as a director on 6 October 2023 | |
11 Oct 2023 | MR01 | Registration of charge 106253820001, created on 6 October 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
25 Nov 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates |