Advanced company searchLink opens in new window

ADELPHI MILL PROPERTIES LIMITED

Company number 03683411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 76
13 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 76
12 Nov 2014 AA Full accounts made up to 30 April 2014
17 Dec 2013 AA Full accounts made up to 30 April 2013
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 76
16 Dec 2013 CH01 Director's details changed for Rupert Alexander Beckwith-Moore on 15 December 2013
04 Feb 2013 AA Full accounts made up to 30 April 2012
17 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
28 Feb 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
09 Feb 2012 AD01 Registered office address changed from 26 Burton Court Franklins Row Chelsea London SW3 4SZ United Kingdom on 9 February 2012
21 Dec 2011 AA Full accounts made up to 30 April 2011
23 Dec 2010 AA Full accounts made up to 30 April 2010
21 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
21 Dec 2010 AD01 Registered office address changed from 26 Burton Court Franklins Row Chelsea London SW3 4SZ United Kingdom on 21 December 2010
21 Dec 2010 AD01 Registered office address changed from Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB on 21 December 2010
20 Dec 2010 CH01 Director's details changed for Rupert Alexander Beckwith-Moore on 15 December 2010
20 Dec 2010 CH01 Director's details changed for Sara Frances Moore on 15 December 2010
20 Dec 2010 CH01 Director's details changed for Kenneth Charles Moore on 15 December 2010
25 May 2010 AD01 Registered office address changed from Batch Farm Line Kiln Lane Oakhill Bath Somerset BA3 5JG on 25 May 2010
21 Apr 2010 TM02 Termination of appointment of Maxwell Rubin as a secretary
21 Apr 2010 AP03 Appointment of Geoffrey Brian Claughton as a secretary
05 Feb 2010 AA Full accounts made up to 30 April 2009
09 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
02 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3