- Company Overview for ADAMSON AND PARTNERS LIMITED (00968220)
- Filing history for ADAMSON AND PARTNERS LIMITED (00968220)
- People for ADAMSON AND PARTNERS LIMITED (00968220)
- Charges for ADAMSON AND PARTNERS LIMITED (00968220)
- More for ADAMSON AND PARTNERS LIMITED (00968220)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2015 | AD01 | Registered office address changed from 20 Abchurch Lane London EC4N 7BB to The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX on 23 October 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Emma Kate Griffin as a director on 30 June 2015 | |
14 May 2015 | CH01 | Director's details changed for Mr Luke Alexander Williams on 1 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
05 Feb 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
02 Dec 2014 | AP03 | Appointment of Graham John Anthony Dolan as a secretary on 21 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Rene Siu-Ling Chung as a director on 21 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Ian Robert Lloyd as a director on 21 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Emma Kate Griffin as a director on 21 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Luke Alexander Williams as a director on 21 November 2014 | |
28 Nov 2014 | TM02 | Termination of appointment of Christine Marie Josephe Monique Alain Adamson as a secretary on 21 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Christine Marie Josephe Monique Alain Adamson as a director on 21 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Stuart William John Adamson as a director on 21 November 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
02 Mar 2012 | TM01 | Termination of appointment of Kieron Wright as a director | |
02 Mar 2012 | TM01 | Termination of appointment of Graham Marlow as a director | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders |