Advanced company searchLink opens in new window

ADRIATIC LAND 13 (GR2) LIMITED

Company number 10529290

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
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