Advanced company searchLink opens in new window

ADELE AVENUE RESIDENTS ASSOCIATION LIMITED

Company number 02173473

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)
26 Sep 2024 TM01 Termination of appointment of Deborah Louise Williams as a director on 19 September 2024
04 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
04 Apr 2024 TM02 Termination of appointment of Dianne Reed as a secretary on 4 April 2024
04 Apr 2024 AP03 Appointment of Mr George Mazloumian as a secretary on 4 April 2024
27 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
26 Feb 2024 AD01 Registered office address changed from 39 39 Chancellors Road Stevenage Hertfordshire SG1 4AP England to 39 Chancellors Road Stevenage Hertfordshire SG1 4AP on 26 February 2024
26 Feb 2024 AD01 Registered office address changed from The Gables Pump Lane Fenton Newark NG23 5DF England to 39 39 Chancellors Road Stevenage Hertfordshire SG1 4AP on 26 February 2024
12 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 Mar 2023 CH01 Director's details changed for Mr George Krikor Mazloumian on 31 March 2023
27 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
04 Oct 2021 AP01 Appointment of Mrs Deborah Louise Williams as a director on 4 October 2021
29 Apr 2021 TM01 Termination of appointment of Susan Beverley Edsall as a director on 27 April 2021
07 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
05 Apr 2019 AD01 Registered office address changed from 8 Plane Tree Close Burnley BB11 5HS England to The Gables Pump Lane Fenton Newark NG23 5DF on 5 April 2019
05 Apr 2019 CH03 Secretary's details changed for Mrs Dianne Reed on 1 April 2019
18 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
22 Sep 2018 AD01 Registered office address changed from Sebastopol Inn Church Lane Minting Horncastle Lincolnshire LN9 5RS to 8 Plane Tree Close Burnley BB11 5HS on 22 September 2018
10 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates