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

Adlam & Beadle Properties Limited

Documents

Total Documents129
Total Pages503

Filing History

29 May 2020Total exemption full accounts made up to 31 August 2019
8 April 2020Confirmation statement made on 7 April 2020 with no updates
29 May 2019Total exemption full accounts made up to 31 August 2018
8 April 2019Confirmation statement made on 7 April 2019 with no updates
8 January 2019Registered office address changed from Unit 5 North Lane Newhaven East Sussex BN9 9BF to 11 Mill Drive Henfield BN5 9RY on 8 January 2019
31 May 2018Total exemption full accounts made up to 31 August 2017
23 April 2018Confirmation statement made on 7 April 2018 with no updates
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
7 April 2017Confirmation statement made on 7 April 2017 with updates
7 April 2017Termination of appointment of Nicholas James Adlam as a director on 22 March 2017
7 April 2017Confirmation statement made on 7 April 2017 with updates
7 April 2017Termination of appointment of Nicholas James Adlam as a director on 22 March 2017
16 December 2016Confirmation statement made on 6 December 2016 with updates
16 December 2016Confirmation statement made on 6 December 2016 with updates
27 May 2016Total exemption small company accounts made up to 31 August 2015
27 May 2016Total exemption small company accounts made up to 31 August 2015
21 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6
21 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6
29 May 2015Total exemption small company accounts made up to 31 August 2014
29 May 2015Total exemption small company accounts made up to 31 August 2014
18 February 2015All of the property or undertaking has been released from charge 1
18 February 2015All of the property or undertaking has been released from charge 5
18 February 2015All of the property or undertaking has been released from charge 8
18 February 2015All of the property or undertaking has been released from charge 5
18 February 2015All of the property or undertaking has been released from charge 2
18 February 2015All of the property or undertaking has been released from charge 9
18 February 2015All of the property or undertaking has been released from charge 2
18 February 2015All of the property or undertaking has been released from charge 9
18 February 2015All of the property or undertaking has been released from charge 8
18 February 2015All of the property or undertaking has been released from charge 1
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 6
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 6
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 6
29 May 2014Total exemption small company accounts made up to 31 August 2013
29 May 2014Total exemption small company accounts made up to 31 August 2013
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 6
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 6
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 6
25 September 2013Termination of appointment of Cherrylyn Adlam as a director
25 September 2013Termination of appointment of Cherrylyn Adlam as a director
31 May 2013Total exemption small company accounts made up to 31 August 2012
31 May 2013Total exemption small company accounts made up to 31 August 2012
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
7 June 2012Total exemption small company accounts made up to 31 August 2011
7 June 2012Total exemption small company accounts made up to 31 August 2011
22 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
22 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
22 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
3 June 2011Total exemption small company accounts made up to 31 August 2010
3 June 2011Total exemption small company accounts made up to 31 August 2010
1 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
1 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
1 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
3 June 2010Total exemption small company accounts made up to 31 August 2009
3 June 2010Total exemption small company accounts made up to 31 August 2009
1 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
1 January 2010Director's details changed for Cherrylyn Adlam on 11 December 2009
1 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
1 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
1 January 2010Director's details changed for Cherrylyn Adlam on 11 December 2009
1 January 2010Director's details changed for Nicholas James Adlam on 11 December 2009
1 January 2010Director's details changed for Nicholas James Adlam on 11 December 2009
2 July 2009Total exemption small company accounts made up to 31 August 2008
2 July 2009Total exemption small company accounts made up to 31 August 2008
8 April 2009Particulars of a mortgage or charge / charge no: 9
8 April 2009Particulars of a mortgage or charge / charge no: 9
4 February 2009Total exemption small company accounts made up to 31 December 2007
4 February 2009Total exemption small company accounts made up to 31 December 2007
23 December 2008Particulars of a mortgage or charge / charge no: 8
23 December 2008Particulars of a mortgage or charge / charge no: 8
8 December 2008Return made up to 06/12/08; full list of members
8 December 2008Return made up to 06/12/08; full list of members
19 November 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008
19 November 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008
18 January 2008Return made up to 06/12/07; full list of members
18 January 2008Return made up to 06/12/07; full list of members
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
27 November 2007Particulars of mortgage/charge
27 November 2007Particulars of mortgage/charge
2 October 2007Particulars of mortgage/charge
2 October 2007Total exemption small company accounts made up to 31 December 2006
2 October 2007Particulars of mortgage/charge
2 October 2007Total exemption small company accounts made up to 31 December 2006
12 September 2007Particulars of mortgage/charge
12 September 2007Particulars of mortgage/charge
25 May 2007Particulars of mortgage/charge
25 May 2007Particulars of mortgage/charge
7 February 2007Particulars of mortgage/charge
7 February 2007Particulars of mortgage/charge
20 December 2006Return made up to 06/12/06; full list of members
20 December 2006Return made up to 06/12/06; full list of members
12 May 2006New director appointed
12 May 2006New director appointed
27 April 2006Director resigned
27 April 2006Director resigned
27 February 2006Director resigned
27 February 2006Director resigned
27 February 2006Director resigned
27 February 2006Director resigned
27 February 2006Director resigned
27 February 2006Director resigned
23 February 2006Particulars of mortgage/charge
23 February 2006Particulars of mortgage/charge
13 January 2006Ad 14/12/05--------- £ si 5@1=5 £ ic 1/6
13 January 2006Ad 14/12/05--------- £ si 5@1=5 £ ic 1/6
3 January 2006New director appointed
3 January 2006Registered office changed on 03/01/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
3 January 2006New director appointed
3 January 2006New secretary appointed;new director appointed
3 January 2006New director appointed
3 January 2006New director appointed
3 January 2006New secretary appointed;new director appointed
3 January 2006New director appointed
3 January 2006New director appointed
3 January 2006New director appointed
3 January 2006New director appointed
3 January 2006Registered office changed on 03/01/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
3 January 2006New director appointed
3 January 2006New director appointed
21 December 2005Secretary resigned
21 December 2005Director resigned
21 December 2005Secretary resigned
21 December 2005Director resigned
6 December 2005Incorporation
6 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing