Advanced company searchLink opens in new window

ADAPTED DEVELOPMENTS LTD

Company number 11802671

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)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
19 May 2023 AD01 Registered office address changed from The Workshop 24a Park Row Knaresborough HG5 0BJ England to The Workshop Park Row Knaresborough HG5 0BJ on 19 May 2023
19 May 2023 AD01 Registered office address changed from The Hub 48 High Street Knaresborough HG5 9EQ England to The Workshop Park Row Knaresborough HG5 0BJ on 19 May 2023
29 Dec 2022 MR01 Registration of charge 118026710002, created on 21 December 2022
21 Dec 2022 MR01 Registration of charge 118026710001, created on 19 December 2022
25 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
14 Mar 2022 AP01 Appointment of Mr Anthony Raymond Bennett as a director on 14 March 2022
18 Feb 2022 AD01 Registered office address changed from 48 High Street Knaresborough HG5 0EQ England to The Hub 48 High Street Knaresborough HG5 9EQ on 18 February 2022
03 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
27 Sep 2021 AD01 Registered office address changed from Suite 3 Ebor House Low More Lane Scotton Knaresborough HG5 9JN England to 48 High Street Knaresborough HG5 0EQ on 27 September 2021
24 Jun 2021 PSC04 Change of details for Mr James Anthony Mcmillan as a person with significant control on 21 May 2021
23 Jun 2021 PSC01 Notification of Andrew Booth as a person with significant control on 23 June 2021
21 May 2021 PSC04 Change of details for Mr James Anthony Mcmillan as a person with significant control on 21 May 2021
21 May 2021 CH01 Director's details changed for Mr James Anthony Mcmillan on 21 May 2021
29 Jan 2021 AA Micro company accounts made up to 28 February 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 300
22 Jul 2020 CH01 Director's details changed for Mr Andrew Booth on 22 July 2020
22 Jul 2020 CH03 Secretary's details changed for Mr James Anthony Mcmillan on 22 July 2020
22 Jul 2020 CH01 Director's details changed for Mr James Anthony Mcmillan on 22 July 2020
09 Jul 2020 AD01 Registered office address changed from Apartment One 28 High Street Knaresborough HG5 0EQ England to Suite 3 Ebor House Low More Lane Scotton Knaresborough HG5 9JN on 9 July 2020
04 Mar 2020 AD01 Registered office address changed from 48 Pasture Crescent Knaresborough North Yorkshire HG5 0PF United Kingdom to Apartment One 28 High Street Knaresborough HG5 0EQ on 4 March 2020