Advanced company searchLink opens in new window

ADRIATIC LAND 7 (GR1) LIMITED

Company number 08467588

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)
30 Jan 2018 AP01 Appointment of Jason Christopher Bingham as a director on 18 December 2017
30 Jan 2018 AP01 Appointment of Mr Christopher Michael Warnes as a director on 18 December 2017
30 Jan 2018 AP01 Appointment of Ms Coral Suzanne Bidel as a director on 18 December 2017
30 Jan 2018 PSC07 Cessation of Bellway P.L.C. as a person with significant control on 18 December 2017
30 Jan 2018 TM01 Termination of appointment of Jason Michael Honeyman as a director on 18 December 2017
30 Jan 2018 TM01 Termination of appointment of Keith Derek Adey as a director on 18 December 2017
30 Jan 2018 TM02 Termination of appointment of Simon Scougall as a secretary on 18 December 2017
25 Jan 2018 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
25 Jan 2018 AD01 Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 25 January 2018
09 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
04 Jan 2018 MR01 Registration of charge 084675880001, created on 18 December 2017
08 Dec 2017 TM01 Termination of appointment of Edward Francis Ayres as a director on 8 December 2017
08 Dec 2017 AP01 Appointment of Mr Jason Michael Honeyman as a director on 8 December 2017
05 May 2017 CH01 Director's details changed for Mr Edward Francis Ayres on 5 May 2017
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
20 Mar 2017 AAMD Amended accounts for a dormant company made up to 31 July 2016
10 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
15 Mar 2016 CH01 Director's details changed for Mr Edward Francis Ayres on 14 March 2016
14 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
10 Feb 2016 TM02 Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016
10 Feb 2016 AP03 Appointment of Mr Simon Scougall as a secretary on 1 February 2016
28 Jul 2015 CH01 Director's details changed for Mr Keith Derek Adey on 28 July 2015
08 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
23 Dec 2014 AA Accounts for a dormant company made up to 31 July 2014