- Company Overview for ADS PROPERTIES (SOUTHERN) LTD (11870430)
- Filing history for ADS PROPERTIES (SOUTHERN) LTD (11870430)
- People for ADS PROPERTIES (SOUTHERN) LTD (11870430)
- Charges for ADS PROPERTIES (SOUTHERN) LTD (11870430)
- More for ADS PROPERTIES (SOUTHERN) LTD (11870430)
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
|
|
14 May 2020 | CAP-SS | Solvency Statement dated 29/04/20 | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
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 |