- Company Overview for ADELPHI ASSETS LIMITED (04035969)
- Filing history for ADELPHI ASSETS LIMITED (04035969)
- People for ADELPHI ASSETS LIMITED (04035969)
- Charges for ADELPHI ASSETS LIMITED (04035969)
- More for ADELPHI ASSETS LIMITED (04035969)
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) |
---|---|---|---|
03 Apr 2019 | CH01 | Director's details changed for Dick Bedrossian on 3 April 2019 | |
12 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
05 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
08 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
19 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for Susan Lesley Ann Bedrossian on 11 July 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Dick Bedrossian on 11 July 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from C/O Chantrey Vellacott Dfk Russell Square House 10 -12 Russell Square London WC1B 5LF United Kingdom on 19 July 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Susan Lesley Ann Bedrossian on 1 October 2009 | |
21 Jul 2010 | CH01 | Director's details changed for Dick Bedrossian on 1 October 2009 |