ADRIATIC LAND 8 (GR1) LIMITED

04441175
6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 29 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 officers Termination of appointment of director (Christopher Michael Warnes) 1 Buy now
18 Jul 2023 officers Termination of appointment of director (Coral Suzanne Bidel) 1 Buy now
12 Jul 2023 officers Appointment of director (Mr Sean Peter Martin) 2 Buy now
12 Jul 2023 officers Appointment of director (Ms Davinia Elaine Smith) 2 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 27 Buy now
09 Mar 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 accounts Annual Accounts 27 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 27 Buy now
21 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
11 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 26 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 officers Termination of appointment of director (Jason Christopher Bingham) 1 Buy now
10 Apr 2019 officers Appointment of director (Mr Adrian Leslie Jeffery) 2 Buy now
29 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Jan 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Dec 2018 accounts Annual Accounts 4 Buy now
20 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2018 mortgage Registration of a charge 43 Buy now
09 Jul 2018 resolution Resolution 3 Buy now
06 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2018 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
05 Jul 2018 officers Appointment of director (Jason Christopher Bingham) 2 Buy now
05 Jul 2018 officers Appointment of director (Miss Coral Suzanne Bidel) 2 Buy now
05 Jul 2018 officers Appointment of director (Mr Christopher Michael Warnes) 2 Buy now
05 Jul 2018 officers Termination of appointment of director (Barratt Corporate Secretarial Services Limited) 1 Buy now
05 Jul 2018 officers Termination of appointment of secretary (Barratt Corporate Secretarial Services Limited) 1 Buy now
05 Jul 2018 officers Termination of appointment of director (Kamalprit Kaur Bains) 1 Buy now
29 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2018 accounts Annual Accounts 1 Buy now
28 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Feb 2017 accounts Annual Accounts 1 Buy now
20 Jan 2017 officers Termination of appointment of director (Neil Cooper) 1 Buy now
18 May 2016 annual-return Annual Return 6 Buy now
18 Dec 2015 officers Change of particulars for director (Neil Cooper) 2 Buy now
12 Dec 2015 accounts Annual Accounts 1 Buy now
10 Dec 2015 officers Appointment of director (Neil Cooper) 2 Buy now
20 May 2015 annual-return Annual Return 5 Buy now
10 Dec 2014 accounts Annual Accounts 1 Buy now
09 Jun 2014 annual-return Annual Return 5 Buy now
16 Dec 2013 accounts Annual Accounts 1 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
25 Sep 2012 accounts Annual Accounts 1 Buy now
30 May 2012 annual-return Annual Return 5 Buy now
18 Nov 2011 accounts Annual Accounts 1 Buy now
01 Sep 2011 officers Termination of appointment of director (Russell Deards) 1 Buy now
31 Aug 2011 officers Appointment of corporate director (Barratt Corporate Secretarial Services Limited) 2 Buy now
31 Aug 2011 officers Appointment of director (Kamalprit Kaur Bains) 2 Buy now
25 Jul 2011 officers Termination of appointment of director (Ian Hogarth) 1 Buy now
25 Jul 2011 officers Appointment of corporate secretary (Barratt Corporate Secretarial Services Limited) 2 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
17 Jan 2011 accounts Annual Accounts 1 Buy now
08 Jan 2011 officers Termination of appointment of secretary (Laurence Dent) 1 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 accounts Annual Accounts 1 Buy now
19 Nov 2009 officers Change of particulars for director (Russell Alan Deards) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Ian Hogarth) 2 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr Laurence Dent) 1 Buy now
07 Aug 2009 officers Appointment terminated director mark pain 1 Buy now
27 Jul 2009 officers Director appointed ian hogarth 2 Buy now
21 Jul 2009 officers Director appointed russell alan deards 2 Buy now
20 May 2009 annual-return Return made up to 17/05/09; full list of members 3 Buy now
24 Apr 2009 accounts Annual Accounts 1 Buy now
04 Mar 2009 officers Appointment terminated director anthony mccarrick 1 Buy now
11 Jun 2008 annual-return Return made up to 17/05/08; full list of members 3 Buy now
10 Mar 2008 address Registered office changed on 10/03/2008 from rotterdam house 116 quayside newcastle upon tyne NE1 3DA 1 Buy now
11 Sep 2007 accounts Annual Accounts 1 Buy now
04 Sep 2007 annual-return Return made up to 17/05/07; full list of members 2 Buy now
24 Jul 2006 accounts Annual Accounts 1 Buy now
12 Jun 2006 annual-return Return made up to 17/05/06; full list of members 2 Buy now
09 Jun 2006 officers Secretary's particulars changed 1 Buy now
07 Jun 2006 address Registered office changed on 07/06/06 from: wingrove house ponteland road newcastle upon tyne tyne and wear NE5 3DP 1 Buy now
08 May 2006 officers Director resigned 1 Buy now
08 Mar 2006 officers New director appointed 2 Buy now
20 Jul 2005 accounts Annual Accounts 1 Buy now
16 Jun 2005 annual-return Return made up to 17/05/05; full list of members 8 Buy now
22 Mar 2005 accounts Annual Accounts 1 Buy now
27 May 2004 annual-return Return made up to 17/05/04; full list of members 7 Buy now
18 Mar 2004 accounts Annual Accounts 1 Buy now
23 Jun 2003 annual-return Return made up to 17/05/03; full list of members 7 Buy now
19 Mar 2003 accounts Accounting reference date extended from 31/05/03 to 30/06/03 1 Buy now
11 Feb 2003 address Registered office changed on 11/02/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX 1 Buy now
02 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2002 officers Secretary resigned 1 Buy now
11 Jun 2002 officers Director resigned 1 Buy now
11 Jun 2002 officers New secretary appointed 2 Buy now
11 Jun 2002 officers New director appointed 3 Buy now
11 Jun 2002 officers New director appointed 3 Buy now
17 May 2002 incorporation Incorporation Company 19 Buy now