ADVANCE PROPERTY DEVELOPMENTS
Status | RECEIVERSHIP |
Company No. | 03293830 |
Category | |
Incorporated | 18 Dec 1996 |
Age | 27 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCE PROPERTY DEVELOPMENTS is an receivership with number 03293830. It was incorporated 27 years, 4 months, 20 days ago, on 18 December 1996. The company address is 2 Ashbourne Grove 2 Ashbourne Grove, Sheffield, S35 0FA.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Termination secretary company with name termination date
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-04
Officer name: Catherine Frost
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Liquidation receiver cease to act receiver
Date: 03 Mar 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 06 Feb 2020
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver appointment of receiver
Date: 13 Nov 2019
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 13 Nov 2019
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 13 Nov 2019
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 13 Nov 2019
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Change person director company with change date
Date: 19 Jan 2012
Action Date: 23 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Frost
Change date: 2011-03-23
Documents
Change person secretary company with change date
Date: 19 Jan 2012
Action Date: 23 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Frost
Change date: 2011-03-23
Documents
Change registered office address company with date old address
Date: 19 Jan 2012
Action Date: 19 Jan 2012
Category: Address
Type: AD01
Old address: 246 Haggstones Road Worrall Sheffield South Yorkshire S35 0PD
Change date: 2012-01-19
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Frost
Change date: 2009-10-01
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/07; no change of members
Documents
Legacy
Date: 31 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 31/12/07 from: 2 ashbourne grove oughtibridge sheffield south yorkshire S35 0FA
Documents
Legacy
Date: 14 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/05; full list of members
Documents
Legacy
Date: 09 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 09/11/05 from: 156 ecclesfield road chapeltown sheffield S35 1TE
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Certificate re registration limited to unlimited
Date: 29 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 29 Apr 2005
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 29 Apr 2005
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 29 Apr 2005
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 29 Apr 2005
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Resolution
Date: 29 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/02; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 05/04/04 from: 156 ecclesfield road chapeltown sheffield S35 1TE
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
Legacy
Date: 17 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 17/03/03 from: 156 ecclesfield road chapeltown sheffield south yorkshire S35 1TE
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 26/10/01 from: 349 langsett road sheffield S6 2UP
Documents
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/98; no change of members
Documents
Accounts with accounts type small
Date: 21 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/97; full list of members
Documents
Legacy
Date: 16 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Legacy
Date: 07 Jul 1997
Category: Capital
Type: 88(2)
Description: Ad 30/06/97--------- £ si 527000@1=527000 £ ic 100/527100
Documents
Resolution
Date: 07 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 1997
Category: Capital
Type: 123
Description: £ nc 1000/1000000 30/06/97
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
767-769 HIGH ROAD,LONDON,N12 8JY
Number: | 06013749 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WINCHESTER WAY,SLEAFORD,NG34 8WG
Number: | 10188976 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARKSHOT,RICHMOND,TW9 2RD
Number: | 08609924 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERISORT TRAINING SERVICES LIMITED
3 KEOSE,ISLE OF LEWIS,HS2 9JT
Number: | SC573268 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOUNT PROSPECT PARK,BELFAST,BT9 7BG
Number: | NI650059 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARTIN'S PROPERTIES RESIDENTIAL LIMITED
6TH FLOOR,LONDON,EC4A 4AB
Number: | 10792176 |
Status: | ACTIVE |
Category: | Private Limited Company |