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)
16 Apr 2009 395 Particulars of a mortgage or charge / charge no: 5
15 Apr 2009 395 Particulars of a mortgage or charge / charge no: 4
23 Feb 2009 AA Full accounts made up to 30 April 2008
17 Feb 2009 288a Secretary appointed maxwell rubin
17 Feb 2009 288b Appointment terminated secretary rupert beckwith moore
13 Feb 2009 363a Return made up to 08/01/09; full list of members
09 Jan 2009 288a Secretary appointed rupert alexander beckwith moore
09 Jan 2009 288b Appointment terminated secretary jason blinkho
16 Jul 2008 288b Appointment terminated secretary maxwell rubin
16 Jul 2008 288a Secretary appointed jason blinkho
30 Apr 2008 AA Full accounts made up to 30 April 2007
25 Jan 2008 363s Return made up to 15/12/07; change of members
09 Aug 2007 287 Registered office changed on 09/08/07 from: the adelphi mill, bollington, macclesfield, cheshire SK10 5JB
09 Jul 2007 287 Registered office changed on 09/07/07 from: batch farm, line kiln lane, oakhill, somerset BA3 5JG
13 Jun 2007 AA Accounts for a small company made up to 30 April 2006
18 Apr 2007 288b Director resigned
13 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Section 164 20/03/07
13 Apr 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Apr 2007 169 £ ic 100/76 20/03/07 £ sr 24@1=24
04 Apr 2007 288b Secretary resigned;director resigned
03 Apr 2007 288a New secretary appointed
12 Jan 2007 363a Return made up to 15/12/06; full list of members
12 Jan 2007 353 Location of register of members
19 Sep 2006 AA Accounts for a small company made up to 30 April 2005
19 May 2006 363a Return made up to 15/12/05; full list of members