ADRIATIC LAND 1 (GR5) LIMITED: Filings - Page 2
Overview
Company Name | ADRIATIC LAND 1 (GR5) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03748225 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ADRIATIC LAND 1 (GR5) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of The Honorable William Waldorf Astor as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England* on Oct 08, 2013 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed uk ground rent estates (leeds) LIMITED\certificate issued on 08/10/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ian Baggett as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Hutton as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Diane Fletcher as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr James Stacy Aumonier as a director | 2 pages | AP01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Registered office address changed from * the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA* on Jun 03, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Mar 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||||||
Full accounts made up to Jul 31, 2011 | 14 pages | AA | ||||||||||||||
Previous accounting period shortened from Jul 31, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Mar 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Annual return made up to Mar 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Director's details changed for Mr Paul Marcus Hutton on Jun 06, 2011 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jul 31, 2010 | 12 pages | AA | ||||||||||||||
Appointment of Dr Ian Robert Baggett as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Adams as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Diane Maria Fletcher as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Alan Johnston as a secretary | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Stephen Edward Adams on Feb 22, 2010 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2008 | 5 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0