ADECOT PROPERTIES LIMITED



Company Documents

DateDescription
18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGAL MICHAEL GRIST / 13/04/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR FERGAL MICHAEL GRIST / 13/04/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / DIAMOND COMPUTER CONTRACTORS LTD / 13/04/2018

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 2 THANET COURT QUEENS DRIVE LONDON W3 0HW

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
14/08/1514 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
30/08/1430 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 12 WOODSIDE GREEN LONDON SE25 5EU UNITED KINGDOM

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGAL MICHAEL GRIST / 02/11/2012

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document



21/08/1121 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 2 THANET COURT QUEENS DRIVE LONDON W3 0HW

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGAL MICHAEL GRIST / 31/08/2010

View Document

08/08/108 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY BARRY GRIST

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 2 THANET COURT QUEENS DRIVE WEST ACTON LONDON W3 0HW

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: G OFFICE CHANGED 24/05/05 2 THANET COURT QUEENS DRIVE WEST ACTON LONDON W3 0HW

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 2 THANET COURT QUEENS DRIVE HANGER HILL GARDEN ESTATE WEST ACTON W3 0HW

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: G OFFICE CHANGED 22/10/03 2 THANET COURT QUEENS DRIVE HANGER HILL GARDEN ESTATE WEST ACTON W3 0HW

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 S366A DISP HOLDING AGM 10/10/03

View Document

22/10/0322 October 2003 S386 DISP APP AUDS 10/10/03

View Document

25/09/0325 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company