- Company Overview for AD VALOREM CORPORATE TRUSTEES LLP (OC343311)
- Filing history for AD VALOREM CORPORATE TRUSTEES LLP (OC343311)
- People for AD VALOREM CORPORATE TRUSTEES LLP (OC343311)
- More for AD VALOREM CORPORATE TRUSTEES LLP (OC343311)
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) |
---|---|---|---|
05 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
26 Feb 2024 | LLCS01 | Confirmation statement made on 13 February 2024 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
14 Feb 2023 | LLCS01 | Confirmation statement made on 13 February 2023 with no updates | |
21 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
17 Feb 2022 | LLCS01 | Confirmation statement made on 13 February 2022 with no updates | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
02 Mar 2021 | LLCS01 | Confirmation statement made on 13 February 2021 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 28 February 2020 | |
19 Feb 2020 | LLCS01 | Confirmation statement made on 13 February 2020 with no updates | |
28 Oct 2019 | LLPSC04 | Change of details for Mrs Valerie Elizabeth Steward as a person with significant control on 7 October 2019 | |
28 Oct 2019 | LLPSC04 | Change of details for Mr Nigel Anthony Adams as a person with significant control on 7 October 2019 | |
10 Oct 2019 | LLAD01 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 2 Manor Farm Court Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 10 October 2019 | |
26 Mar 2019 | AA | Micro company accounts made up to 28 February 2019 | |
18 Feb 2019 | LLCS01 | Confirmation statement made on 13 February 2019 with no updates | |
16 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Feb 2018 | LLCS01 | Confirmation statement made on 13 February 2018 with no updates | |
15 Feb 2018 | LLPSC01 | Notification of Nigel Anthony Adams as a person with significant control on 6 April 2016 | |
15 Feb 2018 | LLPSC01 | Notification of Valerie Elizabeth Steward as a person with significant control on 6 April 2016 | |
08 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Feb 2017 | LLCS01 | Confirmation statement made on 13 February 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Feb 2016 | LLAR01 | Annual return made up to 13 February 2016 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Feb 2015 | LLAR01 | Annual return made up to 13 February 2015 |