ADRIATIC LAND 1 (GR5) LIMITED: Filings - Page 2

  • Overview

    Company NameADRIATIC LAND 1 (GR5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03748225
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ADRIATIC LAND 1 (GR5) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of The Honorable William Waldorf Astor as a director

    2 pagesAP01

    Registered office address changed from * 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England* on Oct 08, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed uk ground rent estates (leeds) LIMITED\certificate issued on 08/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 08, 2013

    Change company name resolution on Oct 04, 2013

    RES15
    change-of-nameOct 08, 2013

    Change of name by resolution

    NM01

    Termination of appointment of Ian Baggett as a director

    1 pagesTM01

    Termination of appointment of Paul Hutton as a director

    1 pagesTM01

    Termination of appointment of Diane Fletcher as a secretary

    1 pagesTM02

    Appointment of Mr James Stacy Aumonier as a director

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from * the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA* on Jun 03, 2013

    1 pagesAD01

    Annual return made up to Mar 16, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Full accounts made up to Jul 31, 2011

    14 pagesAA

    Previous accounting period shortened from Jul 31, 2012 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Mar 16, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Mar 16, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Paul Marcus Hutton on Jun 06, 2011

    2 pagesCH01

    Full accounts made up to Jul 31, 2010

    12 pagesAA

    Appointment of Dr Ian Robert Baggett as a director

    2 pagesAP01

    Termination of appointment of Stephen Adams as a director

    1 pagesTM01

    Appointment of Mrs Diane Maria Fletcher as a secretary

    1 pagesAP03

    Termination of appointment of Alan Johnston as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jul 31, 2009

    7 pagesAA

    Annual return made up to Mar 16, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Stephen Edward Adams on Feb 22, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2008

    5 pagesAA

    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