About

Registered Number: 05844805
Date of Incorporation: 13/06/2006 (18 years ago)
Company Status: Active
Registered Address: 60 Halifax Road, Nelson, Lancashire, BB9 0EF

 

Founded in 2006, Adams Properties (Nelson) Ltd has its registered office in Lancashire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 13 February 2020
CS01 - N/A 23 January 2020
MR05 - N/A 26 July 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 12 June 2019
MR01 - N/A 12 March 2019
MR04 - N/A 07 March 2019
MR04 - N/A 07 March 2019
PSC01 - N/A 03 December 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 18 July 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 11 November 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 05 September 2016
AA - Annual Accounts 25 May 2016
DISS40 - Notice of striking-off action discontinued 31 October 2015
AR01 - Annual Return 28 October 2015
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AD01 - Change of registered office address 21 October 2013
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 16 July 2012
AA - Annual Accounts 16 July 2012
AA - Annual Accounts 16 July 2012
AA - Annual Accounts 16 July 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 16 July 2012
CH03 - Change of particulars for secretary 16 July 2012
CH01 - Change of particulars for director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 16 July 2012
RT01 - Application for administrative restoration to the register 16 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2008
287 - Change in situation or address of Registered Office 17 March 2008
GAZ1 - First notification of strike-off action in London Gazette 22 January 2008
395 - Particulars of a mortgage or charge 13 January 2007
395 - Particulars of a mortgage or charge 13 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2019 Outstanding

N/A

Legal mortgage 04 January 2007 Fully Satisfied

N/A

Legal mortgage 04 January 2007 Fully Satisfied

N/A

Debenture 01 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.