Advanced company searchLink opens in new window

ADAMSON AND PARTNERS LIMITED

Company number 00968220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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