- Company Overview for ADAMROYD DEVELOPMENTS LIMITED (10832340)
- Filing history for ADAMROYD DEVELOPMENTS LIMITED (10832340)
- People for ADAMROYD DEVELOPMENTS LIMITED (10832340)
- Registers for ADAMROYD DEVELOPMENTS LIMITED (10832340)
- More for ADAMROYD DEVELOPMENTS LIMITED (10832340)
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) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
27 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
15 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
24 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
01 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
26 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Charles Frederick Matthews as a director on 19 February 2019 | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
26 Sep 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 31 December 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
24 Jan 2018 | PSC04 | Change of details for Mr Charles Frederick Matthews as a person with significant control on 24 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr David Paul Boden as a person with significant control on 24 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Charles Frederick Matthews on 24 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr David Paul Boden on 24 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from 1st Floor, Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG England to Fourth Floor St James House St James's Row Burnley Lancashire BB11 1DR on 24 January 2018 | |
23 Aug 2017 | AD01 | Registered office address changed from 4-6 Grimshaw Street Burnley Lancashire BB11 2AZ England to 1st Floor, Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG on 23 August 2017 | |
07 Aug 2017 | PSC04 | Change of details for Mr Charles Frederick Matthews as a person with significant control on 4 August 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mr Charles Frederick Matthews on 4 August 2017 | |
22 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-22
|