Advanced company searchLink opens in new window

ADYAR HOUSE (FREEHOLD) LIMITED

Company number 10177150

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)
20 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
17 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
12 Jul 2023 TM02 Termination of appointment of Ceri Reece as a secretary on 1 July 2023
12 Jul 2023 AP04 Appointment of Reece Residences Ltd as a secretary on 1 July 2023
12 Jul 2023 TM02 Termination of appointment of Bw Residential Ltd as a secretary on 1 July 2023
12 Jul 2023 AP03 Appointment of Mrs Ceri Reece as a secretary on 1 July 2023
12 Jul 2023 AD01 Registered office address changed from Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL United Kingdom to Bracken Park Lane Otterbourne Winchester SO21 2HY on 12 July 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
12 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
07 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 AD01 Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT England to Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 11 May 2021
11 May 2021 AP01 Appointment of Andrew John Gerrard as a director on 1 May 2021
11 May 2021 AP04 Appointment of Bw Residential Ltd as a secretary on 1 May 2021
04 Mar 2021 AD01 Registered office address changed from 12-14 Carlton Place Southampton SO15 2EA England to Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 4 March 2021
04 Mar 2021 TM01 Termination of appointment of John Richard Kiely as a director on 30 October 2020
04 Mar 2021 TM02 Termination of appointment of Francesca Veal as a secretary on 1 March 2021
21 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
12 May 2020 TM01 Termination of appointment of Gillian Mary Spencer as a director on 12 May 2020
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
21 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
17 Apr 2019 AD01 Registered office address changed from PO Box 328 PO Box 328 C/O Bartley Management Limited PO Box 328 Southampton Hampshire SO40 0BS England to 12-14 Carlton Place Southampton SO15 2EA on 17 April 2019
04 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018