Download leads from Nexok and grow your business. Find out more

Addington Properties Limited

Documents

Total Documents192
Total Pages794

Filing History

1 June 2023Total exemption full accounts made up to 30 April 2023
19 April 2023Confirmation statement made on 17 April 2023 with updates
28 September 2022Total exemption full accounts made up to 30 April 2022
8 August 2022Registration of charge 031873470011, created on 8 August 2022
20 April 2022Confirmation statement made on 17 April 2022 with updates
13 January 2022Registration of charge 031873470010, created on 7 January 2022
9 August 2021Registration of charge 031873470009, created on 9 August 2021
5 July 2021Total exemption full accounts made up to 30 April 2021
19 April 2021Confirmation statement made on 17 April 2021 with updates
24 November 2020Total exemption full accounts made up to 30 April 2020
29 May 2020Registration of charge 031873470008, created on 27 May 2020
17 April 2020Confirmation statement made on 17 April 2020 with updates
22 October 2019Total exemption full accounts made up to 30 April 2019
17 April 2019Confirmation statement made on 17 April 2019 with updates
12 December 2018Total exemption full accounts made up to 30 April 2018
23 April 2018Confirmation statement made on 17 April 2018 with updates
15 November 2017Total exemption full accounts made up to 30 April 2017
15 November 2017Total exemption full accounts made up to 30 April 2017
19 April 2017Confirmation statement made on 17 April 2017 with updates
19 April 2017Confirmation statement made on 17 April 2017 with updates
5 January 2017Total exemption small company accounts made up to 30 April 2016
5 January 2017Total exemption small company accounts made up to 30 April 2016
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
9 November 2015Register(s) moved to registered inspection location The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
9 November 2015Register(s) moved to registered inspection location The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
12 June 2015Total exemption small company accounts made up to 30 April 2015
12 June 2015Total exemption small company accounts made up to 30 April 2015
4 June 2015Satisfaction of charge 6 in full
4 June 2015Satisfaction of charge 6 in full
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
20 April 2015Satisfaction of charge 6 in part
20 April 2015Satisfaction of charge 5 in full
20 April 2015Satisfaction of charge 1 in full
20 April 2015Satisfaction of charge 1 in full
20 April 2015Satisfaction of charge 3 in full
20 April 2015Satisfaction of charge 6 in part
20 April 2015Satisfaction of charge 3 in full
20 April 2015Satisfaction of charge 5 in full
17 July 2014Total exemption small company accounts made up to 30 April 2014
17 July 2014Total exemption small company accounts made up to 30 April 2014
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
23 July 2013Total exemption small company accounts made up to 30 April 2013
23 July 2013Total exemption small company accounts made up to 30 April 2013
11 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
11 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
6 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
6 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
19 June 2012Total exemption small company accounts made up to 30 April 2012
19 June 2012Total exemption small company accounts made up to 30 April 2012
30 April 2012Termination of appointment of Pauline Hoare as a secretary
30 April 2012Director's details changed for Martyn Grant on 17 April 2012
30 April 2012Termination of appointment of Pauline Hoare as a secretary
30 April 2012Registered office address changed from North Barn Lower Beanacre Farm Beanacre Melksham Wiltshire SN12 7PU United Kingdom on 30 April 2012
30 April 2012Registered office address changed from North Barn Lower Beanacre Farm Beanacre Melksham Wiltshire SN12 7PU United Kingdom on 30 April 2012
30 April 2012Director's details changed for Martyn Grant on 17 April 2012
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
19 July 2011Total exemption small company accounts made up to 30 April 2011
19 July 2011Total exemption small company accounts made up to 30 April 2011
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 August 2010Total exemption small company accounts made up to 30 April 2010
10 August 2010Total exemption small company accounts made up to 30 April 2010
29 April 2010Register inspection address has been changed
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
29 April 2010Director's details changed for Martyn Grant on 17 April 2010
29 April 2010Director's details changed for Martyn Grant on 17 April 2010
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
29 April 2010Register inspection address has been changed
13 October 2009Total exemption small company accounts made up to 30 April 2009
13 October 2009Total exemption small company accounts made up to 30 April 2009
24 April 2009Return made up to 17/04/09; full list of members
24 April 2009Return made up to 17/04/09; full list of members
2 March 2009Total exemption small company accounts made up to 30 April 2008
2 March 2009Total exemption small company accounts made up to 30 April 2008
20 February 2009Secretary appointed mrs pauline hoare
20 February 2009Appointment terminated secretary tracie grant
20 February 2009Secretary appointed mrs pauline hoare
20 February 2009Appointment terminated secretary tracie grant
27 May 2008Registered office changed on 27/05/2008 from the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN
27 May 2008Registered office changed on 27/05/2008 from the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN
21 April 2008Return made up to 17/04/08; full list of members
21 April 2008Return made up to 17/04/08; full list of members
23 October 2007Total exemption small company accounts made up to 30 April 2007
23 October 2007Total exemption small company accounts made up to 30 April 2007
20 April 2007Return made up to 17/04/07; full list of members
20 April 2007Return made up to 17/04/07; full list of members
22 December 2006Total exemption small company accounts made up to 30 April 2006
22 December 2006Total exemption small company accounts made up to 30 April 2006
6 July 2006New secretary appointed
6 July 2006New secretary appointed
30 June 2006Secretary resigned
30 June 2006Secretary resigned
24 April 2006Return made up to 17/04/06; full list of members
24 April 2006Return made up to 17/04/06; full list of members
1 March 2006Total exemption small company accounts made up to 30 April 2005
1 March 2006Total exemption small company accounts made up to 30 April 2005
18 April 2005Return made up to 17/04/05; full list of members
18 April 2005Return made up to 17/04/05; full list of members
18 November 2004Total exemption small company accounts made up to 30 April 2004
18 November 2004Total exemption small company accounts made up to 30 April 2004
7 October 2004Secretary resigned
7 October 2004Director resigned
7 October 2004Secretary resigned
7 October 2004Director resigned
7 October 2004New director appointed
7 October 2004New secretary appointed
7 October 2004New director appointed
7 October 2004New secretary appointed
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
28 April 2004Return made up to 17/04/04; full list of members
28 April 2004Return made up to 17/04/04; full list of members
26 August 2003Total exemption small company accounts made up to 30 April 2003
26 August 2003Total exemption small company accounts made up to 30 April 2003
11 July 2003Ad 02/07/03--------- £ si 1@1=1 £ ic 1/2
11 July 2003Ad 02/07/03--------- £ si 1@1=1 £ ic 1/2
2 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 February 2003Total exemption small company accounts made up to 30 April 2002
13 February 2003Total exemption small company accounts made up to 30 April 2002
24 April 2002Return made up to 17/04/02; full list of members
24 April 2002Return made up to 17/04/02; full list of members
4 March 2002Total exemption small company accounts made up to 30 April 2001
4 March 2002Total exemption small company accounts made up to 30 April 2001
24 April 2001Return made up to 17/04/01; full list of members
24 April 2001Return made up to 17/04/01; full list of members
28 March 2001Full accounts made up to 30 April 2000
28 March 2001Full accounts made up to 30 April 2000
15 July 2000Particulars of mortgage/charge
15 July 2000Particulars of mortgage/charge
4 May 2000Return made up to 17/04/00; full list of members
4 May 2000Return made up to 17/04/00; full list of members
24 November 1999Full accounts made up to 30 April 1999
24 November 1999Full accounts made up to 30 April 1999
11 October 1999Particulars of mortgage/charge
11 October 1999Particulars of mortgage/charge
21 April 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 April 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 April 1999Particulars of mortgage/charge
13 April 1999Particulars of mortgage/charge
1 April 1999Full accounts made up to 30 April 1998
1 April 1999Full accounts made up to 30 April 1998
11 January 1999Director's particulars changed
11 January 1999Secretary's particulars changed
11 January 1999Director's particulars changed
11 January 1999Secretary's particulars changed
15 July 1998Particulars of mortgage/charge
15 July 1998Particulars of mortgage/charge
2 July 1998Particulars of mortgage/charge
2 July 1998Particulars of mortgage/charge
8 May 1998Full accounts made up to 30 April 1997
8 May 1998Full accounts made up to 30 April 1997
21 April 1998Return made up to 17/04/98; no change of members
21 April 1998Return made up to 17/04/98; no change of members
7 May 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 May 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 November 1996Particulars of mortgage/charge
19 November 1996Particulars of mortgage/charge
6 November 1996Secretary resigned
6 November 1996New secretary appointed
6 November 1996Director resigned
6 November 1996New secretary appointed
6 November 1996Director resigned
6 November 1996Director resigned
6 November 1996Secretary resigned
6 November 1996New director appointed
6 November 1996Director resigned
6 November 1996New director appointed
15 May 1996New secretary appointed
15 May 1996New secretary appointed
15 May 1996Director resigned
15 May 1996Registered office changed on 15/05/96 from: crwys house 33 crwys road cardiff south glamoragn CF2 4YF
15 May 1996New director appointed
15 May 1996Registered office changed on 15/05/96 from: crwys house 33 crwys road cardiff south glamoragn CF2 4YF
15 May 1996Director resigned
15 May 1996New director appointed
15 May 1996New director appointed
15 May 1996Secretary resigned
15 May 1996Secretary resigned
15 May 1996New director appointed
17 April 1996Incorporation
17 April 1996Incorporation
Sign up now to grow your client base. Plans & Pricing