ADRIATIC LAND 1 (GR3) LIMITED

05489411
6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2024 accounts Annual Accounts 33 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
13 Jul 2023 officers Appointment of director (Ms Davinia Elaine Smith) 2 Buy now
12 Jul 2023 officers Appointment of director (Mr Sean Peter Martin) 2 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 28 Buy now
09 Mar 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 27 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 officers Change of particulars for director (Mr Christopher Michael Warnes) 2 Buy now
19 Feb 2021 accounts Annual Accounts 29 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
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 25 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2019 officers Appointment of director (Mr Adrian Leslie Jeffery) 2 Buy now
10 Apr 2019 officers Termination of appointment of director (Jason Christopher Bingham) 1 Buy now
31 Dec 2018 accounts Annual Accounts 25 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Feb 2018 miscellaneous Second filing of Confirmation Statement dated 23/06/2017 4 Buy now
19 Dec 2017 accounts Annual Accounts 25 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
27 Jan 2017 officers Appointment of director (Mr Christopher Michael Warnes) 2 Buy now
27 Jan 2017 officers Appointment of director (Ms Coral Suzanne Bidel) 2 Buy now
27 Jan 2017 officers Termination of appointment of director (Zena Patricia Yates) 1 Buy now
02 Nov 2016 accounts Annual Accounts 23 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
20 Jul 2016 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
06 May 2016 auditors Auditors Resignation Company 2 Buy now
22 Feb 2016 auditors Auditors Resignation Company 2 Buy now
05 Jan 2016 accounts Annual Accounts 24 Buy now
11 Nov 2015 officers Appointment of director (Ms Zena Patricia Yates) 2 Buy now
11 Nov 2015 officers Termination of appointment of director (Martin Charles Schnaier) 1 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Mar 2015 accounts Annual Accounts 19 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
06 Aug 2014 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2013 accounts Annual Accounts 24 Buy now
06 Dec 2013 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
06 Dec 2013 officers Appointment of director (Mr Jason Bingham) 2 Buy now
06 Dec 2013 officers Appointment of director (Mr Martin Charles Schnaier) 2 Buy now
06 Dec 2013 officers Termination of appointment of director (William Astor) 1 Buy now
06 Dec 2013 officers Termination of appointment of director (James Aumonier) 1 Buy now
06 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2013 officers Change of particulars for director (The Honorable William Waldorf Astor) 2 Buy now
07 Nov 2013 officers Change of particulars for director (Mr James Stacy Aumonier) 2 Buy now
16 Oct 2013 mortgage Registration of a charge 46 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
10 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2013 officers Appointment of director (The Honorable William Waldorf Astor) 2 Buy now
07 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now