About

Registered Number: 05978578
Date of Incorporation: 25/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Streate Place, St. Peters Road, Bournemouth, BH1 2LT,

 

Adams Property Solutions Ltd was registered on 25 October 2006 with its registered office in Bournemouth, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Adams, Gregory Roger, Adams, Gregory Roger, Milligan, Robert David. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Gregory Roger 25 October 2006 - 1
MILLIGAN, Robert David 25 October 2006 29 February 2008 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Gregory Roger 25 October 2006 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 14 September 2020
AD01 - Change of registered office address 01 May 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 04 December 2012
AD01 - Change of registered office address 20 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 04 November 2011
DISS40 - Notice of striking-off action discontinued 05 April 2011
AA - Annual Accounts 04 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 02 November 2010
CH03 - Change of particulars for secretary 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CERTNM - Change of name certificate 05 March 2010
CONNOT - N/A 05 March 2010
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 12 May 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 20 August 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363a - Annual Return 01 November 2007
225 - Change of Accounting Reference Date 22 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
CERTNM - Change of name certificate 15 November 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.