Advanced company searchLink opens in new window

ADS PROPERTIES (SOUTHERN) LTD

Company number 11870430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jun 2024 MR01 Registration of charge 118704300005, created on 31 May 2024
05 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
02 Feb 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
15 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
27 Mar 2023 PSC04 Change of details for Mr Andrew David Southcott as a person with significant control on 3 October 2022
27 Mar 2023 PSC07 Cessation of Debra Margaret Southcott as a person with significant control on 3 October 2022
15 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
08 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2021 AD01 Registered office address changed from The Barn, Calcot Mount Business Park Calcot Lane Curdridge Hampshire SO32 2BN United Kingdom to The Gables Calcot Mount Business Park, Calcot Lane Curdridge Southampton Hampshire SO32 2BN on 23 February 2021
06 Aug 2020 MR01 Registration of charge 118704300004, created on 30 July 2020
14 May 2020 SH20 Statement by Directors
14 May 2020 SH19 Statement of capital on 14 May 2020
  • GBP 482,962.78
14 May 2020 CAP-SS Solvency Statement dated 29/04/20
14 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 May 2020 MR01 Registration of charge 118704300003, created on 1 May 2020
23 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
07 Nov 2019 PSC07 Cessation of Peter David Foster as a person with significant control on 31 October 2019
07 Nov 2019 PSC01 Notification of Peter David Foster as a person with significant control on 23 October 2019
04 Nov 2019 SH08 Change of share class name or designation