- Company Overview for ADELAIDE COURT MANAGEMENT LIMITED (00985364)
- Filing history for ADELAIDE COURT MANAGEMENT LIMITED (00985364)
- People for ADELAIDE COURT MANAGEMENT LIMITED (00985364)
- More for ADELAIDE COURT MANAGEMENT LIMITED (00985364)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
22 Mar 2024 | AA | Accounts for a dormant company made up to 24 June 2023 | |
20 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2024 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2023 | AA | Accounts for a dormant company made up to 24 June 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 24 June 2021 | |
23 Feb 2022 | TM01 | Termination of appointment of John Cyril Medhurst as a director on 1 January 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 24 June 2020 | |
15 Jun 2021 | CH04 | Secretary's details changed for Southside Property Management Services Limited on 1 April 2021 | |
11 May 2021 | AD01 | Registered office address changed from C/O Southside Property Management Services Limited 20 London Road Bromley Kent BR1 3QR England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 11 May 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
10 Mar 2020 | AA | Micro company accounts made up to 24 June 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
08 Nov 2019 | TM01 | Termination of appointment of Andrew Brynmor Lloyd as a director on 16 April 2018 | |
27 Aug 2019 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Southside Property Management Services Limited 20 London Road Bromley Kent BR1 3QR on 27 August 2019 | |
02 Jul 2019 | AP04 | Appointment of Southside Property Management Services Limited as a secretary on 24 June 2019 | |
27 Jun 2019 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 23 June 2019 | |
11 Mar 2019 | AA | Micro company accounts made up to 24 June 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
27 Feb 2018 | AA | Micro company accounts made up to 24 June 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Mrs Sharon Ahmad on 21 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Samantha Groves as a director on 7 December 2017 |