ADJACENT PROPERTY HOLDINGS LTD
Status | ACTIVE |
Company No. | 09976095 |
Category | Private Limited Company |
Incorporated | 28 Jan 2016 |
Age | 8 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
ADJACENT PROPERTY HOLDINGS LTD is an active private limited company with number 09976095. It was incorporated 8 years, 4 months ago, on 28 January 2016. The company address is C/O Fylde Tax Accountants C/O Fylde Tax Accountants, Blackpool, FY3 8LZ, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2022
Action Date: 11 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-11
Charge number: 099760950004
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2022
Action Date: 11 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099760950005
Charge creation date: 2022-11-11
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Change person director company with change date
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Joseph Armitage
Change date: 2020-10-26
Documents
Change person director company with change date
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Natalie Frances Hunneman
Change date: 2020-10-26
Documents
Change to a person with significant control
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Natalie Frances Hunneman
Change date: 2020-10-26
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
New address: C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ
Old address: 4 Ryefields Bishops Tachbrook Leamington Spa Warwickshire CV33 9UB England
Change date: 2020-10-26
Documents
Change to a person with significant control
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Joseph Armitage
Change date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2019
Action Date: 22 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-22
Charge number: 099760950003
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Change account reference date company previous shortened
Date: 14 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Change account reference date company previous extended
Date: 29 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2017
Action Date: 23 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-23
Charge number: 099760950002
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2017
Action Date: 09 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099760950001
Charge creation date: 2017-06-09
Documents
Accounts with accounts type dormant
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Resolution
Date: 05 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 27 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Joseph Armitage
Change date: 2016-06-01
Documents
Change person director company with change date
Date: 27 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Ms. Natalie Frances Hunneman
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
Old address: 25 Desdemona Avenue Heathcote Warwick Warwickshire CV34 6FX United Kingdom
New address: 4 Ryefields Bishops Tachbrook Leamington Spa Warwickshire CV33 9UB
Change date: 2016-07-27
Documents
Some Companies
PAXTON HOUSE,LONDON,E1 7LS
Number: | 10276051 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 LUDLOW STREET,PENARTH,CF64 1EX
Number: | 08674158 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE KINGSWAY,,CF10 3PW
Number: | 00401956 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
45 ST. PETERS DRIVE,DONCASTER,DN6 0BL
Number: | 09895846 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 MARKET STREET,BURY,BL8 3LJ
Number: | 10213261 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL011145 |
Status: | ACTIVE |
Category: | Limited Partnership |