In Administration
Company Information for ADAMO PROPERTY GROUP LTD
ALEXANDRA DOCK BUSINESS CENTRE, FISHERMANS WHARF, GRIMSBY, DN31 1UL,
|
Company Registration Number
12726909
Private Limited Company
In Administration |
Company Name | |
---|---|
ADAMO PROPERTY GROUP LTD | |
Legal Registered Office | |
ALEXANDRA DOCK BUSINESS CENTRE FISHERMANS WHARF GRIMSBY DN31 1UL | |
Company Number | 12726909 | |
---|---|---|
Company ID Number | 12726909 | |
Date formed | 2020-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/05/2024 | |
Latest return | ||
Return next due | 04/08/2021 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB382876254 |
Last Datalog update: | 2024-04-06 22:11:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 28/03/24 FROM Suite 6 8 the Bridge Chippenham SN15 1FY England | ||
Previous accounting period extended from 31/03/23 TO 31/08/23 | ||
CESSATION OF HOLLYFIELD INVESTMENT HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COMERFORD | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COMERFORD | ||
CESSATION OF DEQUITY CAPITAL INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DEQUITY CAPITAL INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Hollyfield Investment Holdings Ltd as a person with significant control on 2023-03-22 | ||
Notification of Hollyfield Investment Holdings Ltd as a person with significant control on 2023-03-22 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN PATRICK MITCHELL BRUCE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN PATRICK MITCHELL BRUCE | ||
REGISTRATION OF A CHARGE / CHARGE CODE 127269090003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 127269090002 | ||
CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES | ||
Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/03/2023 | ||
Second filing of capital allotment of shares GBP25,908 | ||
Second filing of capital allotment of shares GBP25,908 | ||
Resolutions passed:<ul><li>Resolution Subdivision of shares 07/09/2022</ul> | ||
RES13 | Resolutions passed:
| |
07/03/22 STATEMENT OF CAPITAL GBP 902 | ||
06/06/22 STATEMENT OF CAPITAL GBP 909 | ||
SH01 | 07/03/22 STATEMENT OF CAPITAL GBP 902 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/22 FROM Suite 5 2nd Floor, Barrington House Heyes Lane Alderley Edge SK9 7LA United Kingdom | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/22 TO 31/03/22 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
RP04CS01 | ||
PSC02 | Notification of Dequity Capital Investments Ltd as a person with significant control on 2020-09-03 | |
PSC07 | CESSATION OF STEPHEN JOHN COMERFORD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW EDWARD | |
CH01 | Director's details changed for Mr Robin Patrick Mitchell Bruce on 2021-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ANDREW EDWARD | |
Notice removal from the register | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWINA KIMBLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBIN PATRICK MITCHELL BRUCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES | |
SH01 | 03/09/20 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MS EDWINA KIMBLE | |
NEWINC | New incorporation |
Appointment of Administrators | 2024-03-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAMO PROPERTY GROUP LTD
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ADAMO PROPERTY GROUP LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |