Advanced company searchLink opens in new window

ADRIATIC LAND 8 (GR1) LIMITED

Company number 04441175

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)
18 Jul 2023 TM01 Termination of appointment of Christopher Michael Warnes as a director on 7 July 2023
18 Jul 2023 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 7 July 2023
12 Jul 2023 AP01 Appointment of Mr Sean Peter Martin as a director on 4 July 2023
12 Jul 2023 AP01 Appointment of Ms Davinia Elaine Smith as a director on 4 July 2023
08 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
27 Mar 2023 AA Full accounts made up to 31 March 2022
09 Mar 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
07 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
19 Jan 2022 AA Full accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
19 Feb 2021 AA Full accounts made up to 31 March 2020
21 Sep 2020 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020
11 Aug 2020 AD01 Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 11 August 2020
28 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
06 Jan 2020 AA Full accounts made up to 31 March 2019
13 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
11 Apr 2019 TM01 Termination of appointment of Jason Christopher Bingham as a director on 1 April 2019
10 Apr 2019 AP01 Appointment of Mr Adrian Leslie Jeffery as a director on 1 April 2019
29 Jan 2019 PSC08 Notification of a person with significant control statement
29 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 29 January 2019
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Nov 2018 MR04 Satisfaction of charge 044411750001 in full
10 Jul 2018 MR01 Registration of charge 044411750001, created on 29 June 2018
09 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
06 Jul 2018 PSC08 Notification of a person with significant control statement