Advanced company searchLink opens in new window

ADRIATIC LAND 10 (GR1) LIMITED

Company number 07265920

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)
18 Jul 2023 TM01 Termination of appointment of Christopher Michael Warnes as a director on 7 July 2023
18 Jul 2023 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 7 July 2023
12 Jul 2023 AP01 Appointment of Mr Sean Peter Martin as a director on 4 July 2023
12 Jul 2023 AP01 Appointment of Ms Davinia Elaine Smith as a director on 4 July 2023
08 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
07 Jun 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
27 Mar 2023 AA Full accounts made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with updates
12 Jan 2022 AA Full accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
02 Dec 2020 MR04 Satisfaction of charge 072659200001 in full
24 Nov 2020 AA Accounts for a small company made up to 31 March 2020
22 Sep 2020 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020
21 Aug 2020 AD01 Registered office address changed from 2nd Floor, Asticus Building 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 21 August 2020
02 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
26 Mar 2020 PSC08 Notification of a person with significant control statement
04 Mar 2020 PSC07 Cessation of Bellway P.L.C. as a person with significant control on 24 January 2020
04 Mar 2020 TM01 Termination of appointment of Simon Scougall as a director on 24 January 2020
06 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24
05 Feb 2020 AD01 Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to 2nd Floor, Asticus Building 21 Palmer Street London SW1H 0AD on 5 February 2020
05 Feb 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
05 Feb 2020 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 24 January 2020
05 Feb 2020 TM02 Termination of appointment of Simon Scougall as a secretary on 24 January 2020
05 Feb 2020 TM01 Termination of appointment of Jason Michael Honeyman as a director on 24 January 2020
05 Feb 2020 TM01 Termination of appointment of Keith Derek Adey as a director on 24 January 2020