Advanced company searchLink opens in new window

ADRIATIC LAND 3 (GR1) LIMITED

Company number 06869764

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)
27 Jan 2017 TM01 Termination of appointment of Zena Patricia Yates as a director on 27 January 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
20 Jun 2016 RP04 Second filing of AP04 previously delivered to Companies House
29 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
29 Apr 2016 CH04 Secretary's details changed for Sanne Group (Uk) Limited on 20 July 2015
11 Nov 2015 AP01 Appointment of Ms Zena Patricia Yates as a director on 5 November 2015
11 Nov 2015 TM01 Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015
19 Oct 2015 AA Full accounts made up to 31 March 2015
03 Oct 2015 MR04 Satisfaction of charge 068697640001 in full
31 Jul 2015 AD01 Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015
30 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
23 Mar 2015 MR01 Registration of charge 068697640001, created on 20 March 2015
16 Feb 2015 TM01 Termination of appointment of Edward Francis Ayres as a director on 2 February 2015
16 Feb 2015 TM01 Termination of appointment of John Knowlton Watson as a director on 2 February 2015
16 Feb 2015 TM01 Termination of appointment of Keith Derek Adey as a director on 2 February 2015
16 Feb 2015 TM02 Termination of appointment of Gilbert Kevin Wrightson as a secretary on 2 February 2015
16 Feb 2015 AP04 Appointment of Sanne Group (Uk) Limited as a secretary on 2 February 2015
  • ANNOTATION Clarification a second filed AP04 was registered on 20/06/2016
05 Feb 2015 CERTNM Company name changed seaton gr spv 3 LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
04 Feb 2015 AP01 Appointment of Jason Christopher Bingham as a director on 2 February 2015
04 Feb 2015 AD01 Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Pollen House 10 Cork Street London W1S 3NP on 4 February 2015
04 Feb 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
04 Feb 2015 AP01 Appointment of Mr Martin Charles Schnaier as a director on 2 February 2015
20 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
16 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
14 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013