ADMIRALTY COURT FREEHOLD LTD - PLYMOUTH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-06-18 View Report
Accounts. Accounts type total exemption full. 2022-09-13 View Report
Confirmation statement. Statement with updates. 2022-06-06 View Report
Officers. Termination date: 2022-03-20. Officer name: Emily Clare Garthland. 2022-03-20 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Officers. Officer name: Miss Emily Clare Scrace. Change date: 2021-02-15. 2021-02-15 View Report
Accounts. Accounts type total exemption full. 2020-09-05 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Accounts. Accounts type total exemption full. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Officers. Termination date: 2018-09-28. Officer name: Michael Bradbury Wild. 2018-09-28 View Report
Accounts. Accounts type total exemption full. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-06-19 View Report
Accounts. Accounts type total exemption full. 2017-10-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-08-04 View Report
Officers. Termination date: 2017-07-28. Officer name: Fethi Azizi. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Officers. Officer name: Mr Michael Bradbury Wild. Change date: 2017-05-23. 2017-06-05 View Report
Officers. Officer name: Miss Emily Clare Scrace. Change date: 2017-05-23. 2017-06-05 View Report
Officers. Officer name: Mrs Joanne Hoare. Appointment date: 2017-05-23. 2017-06-05 View Report
Officers. Officer name: Mrs Diane May Wiseman. Appointment date: 2017-05-23. 2017-06-05 View Report
Officers. Appointment date: 2017-05-23. Officer name: Dr Fethi Azizi. 2017-06-05 View Report
Address. New address: Admiralty Court 48 Durnford Street Plymouth PL1 3QN. Old address: Bright (South West) Llp Floor 1, Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF England. Change date: 2017-05-05. 2017-05-05 View Report
Address. Change date: 2017-05-02. New address: Bright (South West) Llp Floor 1, Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF. Old address: The Old Factory 30 - 31 Devonshire Place Brighton East Susex BN2 1QB United Kingdom. 2017-05-02 View Report
Officers. Officer name: Miss Emily Clare Scrace. Appointment date: 2017-04-28. 2017-05-02 View Report
Officers. Appointment date: 2017-04-28. Officer name: Mr Michael Bradbury Wild. 2017-05-02 View Report
Officers. Termination date: 2017-04-28. Officer name: Mark Glen Lower. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Accounts. Change account reference date company current shortened. 2015-06-17 View Report
Officers. Officer name: Mark Glen Lower. Termination date: 2015-03-12. 2015-05-01 View Report
Officers. Appointment date: 2015-02-27. Officer name: Mr Mark Glen Lower. 2015-03-27 View Report
Officers. Termination date: 2015-03-12. Officer name: Barbara Kahan. 2015-03-13 View Report
Capital. Capital allotment shares. 2015-03-12 View Report
Officers. Officer name: Barbara Kahan. Termination date: 2015-03-12. 2015-03-12 View Report
Officers. Appointment date: 2015-03-12. Officer name: Mr Mark Glen Lower. 2015-03-12 View Report
Incorporation. Capital: GBP 1 2015-02-27 View Report