Advanced company searchLink opens in new window

ADRIATIC LAND 1 (GR4) LIMITED

Company number 07225015

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)
03 Jun 2013 AD01 Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 3 June 2013
15 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
02 Jan 2013 AA Full accounts made up to 31 March 2012
02 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
16 Jul 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
13 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
02 May 2012 AA Total exemption full accounts made up to 31 July 2011
19 Jan 2012 CERTNM Company name changed bede ground rent estates LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
04 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
09 Jun 2011 CH01 Director's details changed for Jason Mackay on 9 June 2011
06 Jun 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
05 May 2011 AA Total exemption full accounts made up to 31 July 2010
26 Apr 2011 AP03 Appointment of Mr Timothy Josseph Clark as a secretary
26 Apr 2011 TM02 Termination of appointment of Alan Johnston as a secretary
23 Apr 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 July 2010
15 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted