ADYAR HOUSE (FREEHOLD) LIMITED

10177150
BRACKEN PARK LANE OTTERBOURNE WINCHESTER SO21 2HY

Documents

Documents
Date Category Description Pages
31 Jan 2025 accounts Annual Accounts 2 Buy now
30 Aug 2024 officers Appointment of director (Mr Stephen Edward Kirby) 2 Buy now
20 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2024 accounts Annual Accounts 2 Buy now
12 Jul 2023 officers Termination of appointment of secretary (Ceri Reece) 1 Buy now
12 Jul 2023 officers Appointment of corporate secretary (Reece Residences Ltd) 2 Buy now
12 Jul 2023 officers Termination of appointment of secretary (Bw Residential Ltd) 1 Buy now
12 Jul 2023 officers Appointment of secretary (Mrs Ceri Reece) 2 Buy now
12 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 accounts Annual Accounts 2 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2022 accounts Annual Accounts 2 Buy now
18 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2021 officers Appointment of director (Andrew John Gerrard) 2 Buy now
11 May 2021 officers Appointment of corporate secretary (Bw Residential Ltd) 2 Buy now
04 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2021 officers Termination of appointment of director (John Richard Kiely) 1 Buy now
04 Mar 2021 officers Termination of appointment of secretary (Francesca Veal) 1 Buy now
21 Jul 2020 accounts Annual Accounts 2 Buy now
12 May 2020 officers Termination of appointment of director (Gillian Mary Spencer) 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jan 2018 accounts Annual Accounts 2 Buy now
27 Jun 2017 capital Return of Allotment of shares 4 Buy now
27 Jun 2017 capital Return of Allotment of shares 4 Buy now
27 Jun 2017 capital Return of Allotment of shares 4 Buy now
27 Jun 2017 capital Return of Allotment of shares 4 Buy now
27 Jun 2017 capital Return of Allotment of shares 4 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2017 officers Termination of appointment of director (Yuen Yi Jane Wong) 1 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2017 officers Appointment of director (Dr. Gillian Mary Spencer) 3 Buy now
16 Jan 2017 officers Appointment of director (Dr John Richard Kiely) 3 Buy now
16 Jan 2017 officers Appointment of secretary (Francesca Veal) 3 Buy now
12 May 2016 incorporation Incorporation Company 22 Buy now