ADAPT PROPERTIES (SOUTH WEST) LIMITED
Status | ACTIVE |
Company No. | 07549971 |
Category | Private Limited Company |
Incorporated | 03 Mar 2011 |
Age | 13 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ADAPT PROPERTIES (SOUTH WEST) LIMITED is an active private limited company with number 07549971. It was incorporated 13 years, 2 months, 27 days ago, on 03 March 2011. The company address is C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Notification of a person with significant control
Date: 14 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sophie Taylor
Notification date: 2024-05-14
Documents
Notification of a person with significant control
Date: 14 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-05-14
Psc name: Amanda Fletcher
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Notification of a person with significant control
Date: 23 Apr 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Adam Fletcher
Documents
Notification of a person with significant control
Date: 23 Apr 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Taylor
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Cessation of a person with significant control
Date: 20 Apr 2021
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-30
Psc name: James Daniel Taylor
Documents
Cessation of a person with significant control
Date: 20 Apr 2021
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-30
Psc name: Adam James Fletcher
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Cessation of a person with significant control
Date: 13 May 2020
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-24
Psc name: Graham Colin Payne
Documents
Appoint person director company with name date
Date: 13 May 2020
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Fletcher
Appointment date: 2019-05-01
Documents
Appoint person director company with name date
Date: 13 May 2020
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mrs Sophie Taylor
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL
Old address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
Change date: 2020-01-14
Documents
Capital cancellation shares
Date: 05 Jun 2019
Action Date: 08 Apr 2019
Category: Capital
Type: SH06
Date: 2019-04-08
Capital : 200 GBP
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-08
Officer name: Graham Colin Payne
Documents
Resolution
Date: 20 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 20 May 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-13
Officer name: Mr Graham Colin Payne
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Daniel Taylor
Change date: 2015-09-15
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Change of name notice
Date: 28 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Colin Payne
Change date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
New address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
Change date: 2015-01-07
Old address: 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date company previous extended
Date: 10 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Some Companies
29 CAYTHORPE ROAD, LOWDHAM,EAST MIDLANDS,NG14 7DZ
Number: | 05985030 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBELL DEVELOPMENTS (YORKSHIRE) LTD
WEST HOUSE,HALIFAX,HX1 1EB
Number: | 10722054 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT
Number: | 05489193 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS OWN HOUSE MAIN STREET,DONCASTER,DN11 8NB
Number: | 07451263 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHDAN FARM TYE COMMON ROAD,BILLERICAY,CM12 9SD
Number: | 11303495 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THAME PARK BUSINESS CENTRE, WENMAN ROAD,THAME,OX9 3XA
Number: | 02591191 |
Status: | ACTIVE |
Category: | Private Limited Company |