ADAMS PROPERTY SOLUTIONS LIMITED - BOURNEMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-14 View Report
Accounts. Accounts type micro entity. 2023-11-03 View Report
Address. Change date: 2023-07-03. New address: 343 Wimborne Road Bournemouth BH9 2AD. Old address: Streate Place St. Peters Road Bournemouth BH1 2LT England. 2023-07-03 View Report
Officers. Termination date: 2023-07-03. Officer name: Roger William Adams. 2023-07-03 View Report
Accounts. Accounts type micro entity. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-10-25 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Accounts. Accounts type micro entity. 2021-09-09 View Report
Incorporation. Memorandum articles. 2020-11-17 View Report
Resolution. Description: Resolutions. 2020-11-17 View Report
Resolution. Description: Resolutions. 2020-11-17 View Report
Resolution. Description: Resolutions. 2020-11-17 View Report
Resolution. Description: Resolutions. 2020-11-17 View Report
Capital. Capital name of class of shares. 2020-11-17 View Report
Resolution. Description: Resolutions. 2020-11-17 View Report
Officers. Appointment date: 2020-11-02. Officer name: Mrs Kristina Adams. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-09-14 View Report
Address. Change date: 2020-05-01. Old address: 294 Wimborne Road Bournemouth Dorset BH9 2HN. New address: Streate Place St. Peters Road Bournemouth BH1 2LT. 2020-05-01 View Report
Accounts. Accounts type total exemption full. 2020-04-09 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Accounts. Accounts type total exemption full. 2019-08-05 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type micro entity. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2017-11-07 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Accounts. Accounts type total exemption small. 2016-10-20 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption small. 2015-08-10 View Report
Annual return. With made up date full list shareholders. 2014-12-05 View Report
Accounts. Accounts type total exemption small. 2014-07-24 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Accounts. Accounts type total exemption small. 2013-05-09 View Report
Accounts. Accounts type total exemption full. 2012-12-04 View Report
Address. Change date: 2012-11-20. Old address: 87 North Road Parkstone Poole Dorset BH14 0LT. 2012-11-20 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report
Accounts. Accounts type total exemption small. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Gazette. Gazette filings brought up to date. 2011-04-05 View Report
Accounts. Accounts type total exemption small. 2011-04-04 View Report
Gazette. Gazette notice compulsary. 2011-03-15 View Report
Annual return. With made up date full list shareholders. 2010-11-02 View Report
Officers. Change date: 2010-06-22. Officer name: Mr Gregory Roger Adams. 2010-10-29 View Report
Officers. Change person director company. 2010-10-29 View Report
Change of name. Description: Company name changed headstart lettings LIMITED\certificate issued on 05/03/10. 2010-03-05 View Report
Change of name. Change of name notice. 2010-03-05 View Report
Officers. Officer name: Gregory Roger Adams. Change date: 2009-12-16. 2009-12-17 View Report
Officers. Officer name: Gregory Roger Adams. Change date: 2009-12-16. 2009-12-17 View Report
Accounts. Accounts type total exemption full. 2009-12-01 View Report