A.D.J. FLATS LIMITED

Cock And Rabbit House Cock And Rabbit House, Great Missenden, HP16 9LZ, England
StatusACTIVE
Company No.00781628
CategoryPrivate Limited Company
Incorporated20 Nov 1963
Age60 years, 6 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Ricketts

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Ian Merritt

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Morton

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Terrinoni

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 11 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/06; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

BMCWILLIAMS LIMITED

MARKET STREET HOUSE,DALTON-IN-FURNESS,LA15 8AA

Number:10820060
Status:ACTIVE
Category:Private Limited Company

CONSCIA JAZZ LIMITED

5 SUMMERFIELD DRIVE,WOTTON,MK43 9FE

Number:09608617
Status:ACTIVE
Category:Private Limited Company

EDITION WORLDWIDE LIMITED

110-122 NEW NORTH PLACE,LONDON,EC2A 4JA

Number:09561620
Status:ACTIVE
Category:Private Limited Company

GREEN QUANTUM PLC

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

STORYTELLER UNIVERSE LTD

40 SELHURST CLOSE,LONDON,SW19 6AZ

Number:11889404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source