A.D.J. FLATS LIMITED
Status | ACTIVE |
Company No. | 00781628 |
Category | Private Limited Company |
Incorporated | 20 Nov 1963 |
Age | 60 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
A.D.J. FLATS LIMITED is an active private limited company with number 00781628. It was incorporated 60 years, 6 months, 28 days ago, on 20 November 1963. The company address is Cock And Rabbit House Cock And Rabbit House, Great Missenden, HP16 9LZ, England.
Company Fillings
Appoint person director company with name date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-26
Officer name: Mrs Janice Gordon
Documents
Appoint person director company with name date
Date: 25 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven William George Barnes
Appointment date: 2024-03-11
Documents
Termination director company with name termination date
Date: 25 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eoin Christopher Mcginley
Termination date: 2024-03-15
Documents
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Termination director company with name termination date
Date: 15 Nov 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seamus Patrick Mcginley
Termination date: 2023-10-30
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Address
Type: AD01
Old address: Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England
Change date: 2023-11-15
New address: Cock and Rabbit House the Lee Great Missenden HP16 9LZ
Documents
Change corporate secretary company with change date
Date: 15 Nov 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Banner Property Services Limited
Change date: 2023-07-25
Documents
Change person director company with change date
Date: 15 Nov 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eoin Christopher Mcginley
Change date: 2023-07-25
Documents
Change person director company with change date
Date: 15 Nov 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tracy Arbones
Change date: 2023-07-25
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Appoint person director company with name date
Date: 14 Jun 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-13
Officer name: Mr Seamus Patrick Mcginley
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eoin Christopher Mcginley
Appointment date: 2022-05-03
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eoin Christopher Mcginley
Termination date: 2022-05-03
Documents
Termination director company with name termination date
Date: 04 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Mary Ricketts
Termination date: 2022-05-04
Documents
Appoint person director company with name date
Date: 04 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eoin Christopher Mcginley
Appointment date: 2022-05-03
Documents
Termination director company with name termination date
Date: 26 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cynthia Wheeler
Termination date: 2022-03-14
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Appoint person director company with name date
Date: 17 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-12
Officer name: Ms Tracy Arbones
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Termination director company with name termination date
Date: 17 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-16
Officer name: Chrystal Delphia Elizabeth Wright
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Appoint corporate secretary company with name date
Date: 17 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-01-02
Officer name: Banner Property Services Limited
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
Old address: 4 the Maples Willows Road Bourne End Bucks SL8 5HD England
New address: Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN
Change date: 2019-01-17
Documents
Appoint person director company with name date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-18
Officer name: Miss Joanne Mary Ricketts
Documents
Termination secretary company with name termination date
Date: 12 Oct 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chrystal Delphia Elizabeth Wright
Termination date: 2018-08-23
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Patricia Kezourec
Termination date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Ricketts
Termination date: 2017-07-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Change person director company with change date
Date: 17 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-16
Officer name: Mrs Cynthia Wheeler
Documents
Termination secretary company with name termination date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cynthia Delphia Elizabeth Wright
Termination date: 2017-01-16
Documents
Appoint person secretary company with name date
Date: 15 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Cynthia Delphia Elizabeth Wright
Appointment date: 2017-01-14
Documents
Appoint person director company with name date
Date: 15 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-14
Officer name: Miss Chrystal Delphia Elizabeth Wright
Documents
Appoint person secretary company with name date
Date: 15 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Chrystal Delphia Elizabeth Wright
Appointment date: 2017-01-14
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Address
Type: AD01
New address: 4 the Maples Willows Road Bourne End Bucks SL8 5HD
Change date: 2017-01-13
Old address: , 4 the Maples Willows Road, Bourne End, Bucks, SL8 5HE, United Kingdom
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-12
Officer name: Nigel Marsden
Documents
Termination secretary company with name termination date
Date: 11 Jan 2017
Action Date: 19 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-19
Officer name: Mortimer Secretaries Limited
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Marsden
Appointment date: 2016-11-02
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-11
New address: 4 the Maples Willows Road Bourne End Bucks SL8 5HD
Old address: , John Mortimer Property Management Limited Bagshot Road, Bracknell, Berkshire, RG12 9SE
Documents
Change person director company with change date
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Denise Patricia Kezourec
Change date: 2016-11-21
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Judith Sheard
Termination date: 2016-09-23
Documents
Termination director company with name termination date
Date: 18 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Patricia Kezourec
Termination date: 2016-11-02
Documents
Change person director company with change date
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Denise Patricia Kezourec
Change date: 2016-11-18
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Patricia Kezourec
Appointment date: 2016-11-02
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cynthia Wheeler
Appointment date: 2016-11-02
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Patricia Kezourec
Appointment date: 2016-11-02
Documents
Termination director company with name termination date
Date: 09 Sep 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-29
Officer name: Terence Ian Merritt
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Termination secretary company with name termination date
Date: 15 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-15
Officer name: Leete Secretarial Services Limited
Documents
Appoint corporate secretary company with name date
Date: 15 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mortimer Secretaries Limited
Appointment date: 2015-09-15
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Address
Type: AD01
Old address: , 77 Victoria Street, Windsor, Berkshire, SL4 1EH
New address: John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
Change date: 2015-10-15
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-18
Officer name: Christopher James Leete
Documents
Appoint corporate secretary company with name date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Leete Secretarial Services Limited
Appointment date: 2015-02-18
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Charles Neville Lloyd
Termination date: 2014-12-10
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Appoint person director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanne Ricketts
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Ian Merritt
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Morton
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type dormant
Date: 20 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Terrinoni
Documents
Accounts with accounts type dormant
Date: 07 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Old address: , Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH
Change date: 2011-01-24
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type dormant
Date: 22 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kelly Anna Terrinoni
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Laura Judith Sheard
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: June Iris Morton
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Some Companies
MARKET STREET HOUSE,DALTON-IN-FURNESS,LA15 8AA
Number: | 10820060 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SUMMERFIELD DRIVE,WOTTON,MK43 9FE
Number: | 09608617 |
Status: | ACTIVE |
Category: | Private Limited Company |
110-122 NEW NORTH PLACE,LONDON,EC2A 4JA
Number: | 09561620 |
Status: | ACTIVE |
Category: | Private Limited Company |
19/23 HIGH STREET,KIDLINGTON,OX5 2DH
Number: | 08028803 |
Status: | ACTIVE |
Category: | Public Limited Company |
HAMPTON ROSE PROPERTY DEVELOPMENTS LTD
43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH
Number: | 11393318 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SELHURST CLOSE,LONDON,SW19 6AZ
Number: | 11889404 |
Status: | ACTIVE |
Category: | Private Limited Company |