- Company Overview for ADRIATIC LAND 13 (GR2) LIMITED (10529290)
- Filing history for ADRIATIC LAND 13 (GR2) LIMITED (10529290)
- People for ADRIATIC LAND 13 (GR2) LIMITED (10529290)
- Charges for ADRIATIC LAND 13 (GR2) LIMITED (10529290)
- More for ADRIATIC LAND 13 (GR2) LIMITED (10529290)
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) |
---|---|---|---|
19 Feb 2025 | AA | Full accounts made up to 31 March 2024 | |
13 Feb 2025 | CH04 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 1 February 2025 | |
04 Feb 2025 | AD01 | Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 4 February 2025 | |
20 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
19 Dec 2024 | PSC05 | Change of details for Adriatic Land 13 Limited as a person with significant control on 12 December 2023 | |
26 Mar 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
09 Dec 2023 | MR04 | Satisfaction of charge 105292900001 in full | |
08 Dec 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 | |
20 Sep 2023 | MR01 | Registration of charge 105292900001, created on 20 September 2023 | |
22 Aug 2023 | PSC05 | Change of details for Adriatic Land 13 Limited as a person with significant control on 16 August 2023 | |
22 Aug 2023 | PSC05 | Change of details for St George Blackfriars Limited as a person with significant control on 16 August 2023 | |
22 Aug 2023 | TM01 | Termination of appointment of James Sutton Nettleton Bird as a director on 16 August 2023 | |
21 Aug 2023 | CERTNM |
Company name changed berkeley two hundred and twenty-one LIMITED\certificate issued on 21/08/23
|
|
21 Aug 2023 | AP01 | Appointment of Mr Sean Peter Martin as a director on 15 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Marcus Giles Blake as a director on 16 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Piers Martin Clanford as a director on 16 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Mark Richard Elgar as a director on 16 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Robert William Elliott as a director on 16 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Robert Charles Grenville Perrins as a director on 16 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Richard James Stearn as a director on 16 August 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from Berkeley House 19 Portsmouth Road Cobham KT11 1JG United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 21 August 2023 | |
21 Aug 2023 | TM02 | Termination of appointment of Ann Marie Dibben as a secretary on 16 August 2023 | |
21 Aug 2023 | AP04 | Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 15 August 2023 | |
21 Aug 2023 | AP01 | Appointment of Mr Adrian Leslie Jeffery as a director on 15 August 2023 |