Having been setup in 2007, A D & P Properties Ltd are based in Rugeley, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 4 directors listed as Mcnelis, Deirdre, Mcnelis, Jackie, Mcnelis, Anne Bridget, Mcnelis, Paul for A D & P Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNELIS, Anne Bridget | 11 January 2007 | 30 November 2011 | 1 |
MCNELIS, Paul | 11 January 2007 | 30 November 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNELIS, Deirdre | 11 January 2007 | 01 July 2008 | 1 |
MCNELIS, Jackie | 01 July 2008 | 30 November 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 October 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 23 January 2017 | |
AD01 - Change of registered office address | 17 January 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AD01 - Change of registered office address | 30 October 2014 | |
AR01 - Annual Return | 13 January 2014 | |
CH01 - Change of particulars for director | 13 January 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 28 February 2012 | |
TM02 - Termination of appointment of secretary | 28 February 2012 | |
TM01 - Termination of appointment of director | 28 February 2012 | |
TM01 - Termination of appointment of director | 28 February 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 30 October 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 16 February 2009 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 08 September 2008 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 08 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 23 July 2007 | |
NEWINC - New incorporation documents | 11 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 16 July 2007 | Outstanding |
N/A |