Advanced company searchLink opens in new window

ADRIATIC LAND 2 (GR1) LIMITED

Company number 06869619

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)
25 Apr 2015 MR04 Satisfaction of charge 068696190001 in full
27 Nov 2014 AD01 Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 27 November 2014
27 Nov 2014 AD01 Registered office address changed from Midland House West Way Botley Oxford OX2 0PH to Pollen House 10 Cork Street London W1S 3NP on 27 November 2014
27 Nov 2014 AP04 Appointment of Sanne Group Secretaries (Uk) Ltd as a secretary on 21 November 2014
27 Nov 2014 AP01 Appointment of Mr James Robert Saout as a director on 21 November 2014
27 Nov 2014 AP01 Appointment of Ms Rhea Leom Gordon as a director on 21 November 2014
27 Nov 2014 TM01 Termination of appointment of Chris Jonathan De Putron as a director on 21 November 2014
27 Nov 2014 TM01 Termination of appointment of Mark De La Rue as a director on 21 November 2014
20 Nov 2014 AA Full accounts made up to 31 March 2014
01 Sep 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
16 May 2014 CERTNM Company name changed seaton gr spv 1 LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
25 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 1ST September 2014
15 Apr 2014 AD01 Registered office address changed from , 52 New Inn Hall Street, Oxford, OX1 2DN, England on 15 April 2014
25 Feb 2014 TM01 Termination of appointment of John Watson as a director
25 Feb 2014 TM01 Termination of appointment of Keith Adey as a director
25 Feb 2014 TM01 Termination of appointment of Edward Ayres as a director
25 Feb 2014 AP01 Appointment of Mr Mark De La Rue as a director
25 Feb 2014 AP01 Appointment of Mr Chris De Putron as a director
21 Feb 2014 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
21 Feb 2014 TM02 Termination of appointment of Gilbert Wrightson as a secretary
21 Feb 2014 AD01 Registered office address changed from , Seaton Burn House Dudley Lane, Seaton Burn, Newcastle upon Tyne, NE13 6BE on 21 February 2014
13 Feb 2014 MR01 Registration of charge 068696190001
26 Nov 2013 CH01 Director's details changed for Mr John Knowlton Watson on 6 November 2013
06 Nov 2013 AA Accounts for a dormant company made up to 31 July 2013
17 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders