Advanced company searchLink opens in new window

ADDRY HOMES LTD

Company number 08877553

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)
14 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 28 February 2023
12 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
07 Jul 2021 AA Micro company accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
14 Jul 2020 AA Micro company accounts made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
13 Jul 2019 AA Micro company accounts made up to 28 February 2019
10 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CH01 Director's details changed for Dr Claire Gaudry on 14 February 2017
19 Feb 2017 CH01 Director's details changed for Dr Philip Antony Adams on 14 February 2017
19 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
30 Nov 2016 AA Micro company accounts made up to 28 February 2016
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
02 Nov 2015 AA Micro company accounts made up to 28 February 2015
02 Nov 2015 AD01 Registered office address changed from 29 Elmer Gardens Isleworth TW7 6EY to The Orchard Poles Lane Otterbourne Winchester Hampshire SO21 2DS on 2 November 2015
08 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
08 Feb 2015 CH01 Director's details changed for Dr Claire Gaudry on 17 March 2014
08 Feb 2015 CH01 Director's details changed for Dr Philip Adams on 17 March 2014
23 Apr 2014 AD01 Registered office address changed from Flat 4 1 Riverdale Road Twickenham TW1 2BT England on 23 April 2014