- Company Overview for ADM REAL ESTATE LIMITED (11470878)
- Filing history for ADM REAL ESTATE LIMITED (11470878)
- People for ADM REAL ESTATE LIMITED (11470878)
- Charges for ADM REAL ESTATE LIMITED (11470878)
- More for ADM REAL ESTATE LIMITED (11470878)
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 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Mr Andrew David Malyon on 31 July 2023 | |
03 Aug 2023 | PSC04 | Change of details for Mr Andrew David Malyon as a person with significant control on 31 July 2023 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
26 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
16 Apr 2021 | AD01 | Registered office address changed from The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY United Kingdom to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 16 April 2021 | |
17 Nov 2020 | MR01 | Registration of charge 114708780002, created on 9 November 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
15 Jun 2020 | MR01 | Registration of charge 114708780001, created on 11 June 2020 | |
16 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
18 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-18
|