Advanced company searchLink opens in new window

ADDERSTONE DEVELOPMENTS (STOCK) LIMITED

Company number 09674309

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)
10 Jun 2021 MR01 Registration of charge 096743090020, created on 10 June 2021
31 Mar 2021 MR04 Satisfaction of charge 096743090018 in full
15 Mar 2021 CH01 Director's details changed for Dr Ian Robert Baggett on 15 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Michael Raymond Shipley on 15 March 2021
20 Jan 2021 MR01 Registration of charge 096743090019, created on 4 January 2021
19 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 MR04 Satisfaction of charge 096743090003 in full
08 Dec 2020 MR04 Satisfaction of charge 096743090001 in full
08 Dec 2020 MR04 Satisfaction of charge 096743090006 in full
08 Dec 2020 MR04 Satisfaction of charge 096743090005 in full
06 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
17 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
23 Apr 2020 TM01 Termination of appointment of Andrew Robert Kahn as a director on 15 April 2020
21 Jan 2020 AP01 Appointment of Mr Andrew Robert Kahn as a director on 21 January 2020
21 Jan 2020 TM01 Termination of appointment of Allison Jane Harrison as a director on 21 January 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 MR01 Registration of charge 096743090018, created on 11 November 2019
31 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
28 Aug 2019 PSC05 Change of details for Adderstone Developments Limited as a person with significant control on 27 June 2019
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
27 Jun 2019 AD01 Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 AP01 Appointment of Mrs Allison Jane Harrison as a director on 23 July 2018
23 Jul 2018 TM01 Termination of appointment of James Terence Atkinson as a director on 23 July 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates