ADRIATIC LAND 9 (GR1) LIMITED

06869709
6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 30 Buy now
16 Apr 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
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 28 Buy now
21 Mar 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 27 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With 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
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Jan 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Jan 2020 accounts Annual Accounts 14 Buy now
08 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2019 officers Appointment of director (Mr Adrian Leslie Jeffery) 2 Buy now
04 Jan 2019 resolution Resolution 3 Buy now
03 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2019 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
03 Jan 2019 officers Termination of appointment of secretary (Simon Scougall) 1 Buy now
03 Jan 2019 officers Termination of appointment of director (John Knowlton Watson) 1 Buy now
03 Jan 2019 officers Appointment of director (Mr Christopher Michael Warnes) 2 Buy now
03 Jan 2019 officers Appointment of director (Ms Coral Suzanne Bidel) 2 Buy now
03 Jan 2019 officers Termination of appointment of director (Keith Derek Adey) 1 Buy now
03 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2019 mortgage Registration of a charge 43 Buy now
02 Nov 2018 accounts Annual Accounts 2 Buy now
01 Aug 2018 officers Termination of appointment of director (Edward Francis Ayres) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 accounts Annual Accounts 2 Buy now
05 May 2017 officers Change of particulars for director (Mr Edward Francis Ayres) 2 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 accounts Amended Accounts 3 Buy now
10 Mar 2017 accounts Annual Accounts 2 Buy now
29 Apr 2016 annual-return Annual Return 5 Buy now
15 Mar 2016 officers Change of particulars for director (Mr Edward Francis Ayres) 2 Buy now
08 Mar 2016 accounts Annual Accounts 2 Buy now
10 Feb 2016 officers Termination of appointment of secretary (Gilbert Kevin Wrightson) 1 Buy now
10 Feb 2016 officers Appointment of secretary (Mr Simon Scougall) 2 Buy now
28 Jul 2015 officers Change of particulars for director (Mr Keith Derek Adey) 2 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 accounts Annual Accounts 2 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Mar 2014 accounts Annual Accounts 2 Buy now
26 Nov 2013 officers Change of particulars for director (Mr John Knowlton Watson) 2 Buy now
17 Apr 2013 annual-return Annual Return 5 Buy now
22 Feb 2013 accounts Annual Accounts 2 Buy now
12 Apr 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 2 Buy now
07 Feb 2012 officers Appointment of director (Keith Derek Adey) 3 Buy now
03 Feb 2012 officers Termination of appointment of director (Alistair Leitch) 1 Buy now
09 Aug 2011 officers Appointment of director (Mr Edward Francis Ayres) 3 Buy now
02 Aug 2011 officers Termination of appointment of director (Peter Stoker) 1 Buy now
13 Jun 2011 accounts Amended Accounts 3 Buy now
11 Apr 2011 annual-return Annual Return 6 Buy now
17 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
03 Apr 2009 incorporation Incorporation Company 19 Buy now