(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(AP03) On 1st August 2023, company appointed a new person to the position of a secretary
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th July 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 18th July 2022
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2022
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Flat 1, Century House St. Julians Friars Shrewsbury SY1 1XY England on 25th February 2021 to Century House Beeches Lane Shrewsbury SY1 1TG
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th February 2021
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 18th February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF England on 18th February 2021 to Flat 1, Century House St. Julians Friars Shrewsbury SY1 1XY
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st November 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Martin & Co 40 st Johns Hill Shrewsbury SY1 1JQ on 12th November 2020 to A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(AP04) On 1st November 2020, company appointed a new person to the position of a secretary
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 26th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 12th February 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th February 2018
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AP04) On 1st March 2017, company appointed a new person to the position of a secretary
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 1st March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 31st December 2014 to C/O Martin & Co 40 St Johns Hill Shrewsbury SY1 1JQ
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 31st December 2014
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th January 2014
filed on: 7th, January 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th April 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 14th April 2011
filed on: 14th, April 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(17 pages)
|
(AP04) On 1st November 2010, company appointed a new person to the position of a secretary
filed on: 1st, November 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2009
filed on: 22nd, December 2009
| annual return
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 7th February 2009 with complete member list
filed on: 7th, February 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 18/12/2008 from c/o martin kaye solicitors the foundry euston way telford shropshire TF3 4LY
filed on: 18th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 16th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 14th February 2008 with complete member list
filed on: 14th, February 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 14th February 2008 with complete member list
filed on: 14th, February 2008
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 18th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 18th, January 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 8th January 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 8th January 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 19th March 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th March 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(15 pages)
|