- Company Overview for ADP HOLDINGS LIMITED (04298115)
- Filing history for ADP HOLDINGS LIMITED (04298115)
- People for ADP HOLDINGS LIMITED (04298115)
- Charges for ADP HOLDINGS LIMITED (04298115)
- Insolvency for ADP HOLDINGS LIMITED (04298115)
- Registers for ADP HOLDINGS LIMITED (04298115)
- More for ADP HOLDINGS LIMITED (04298115)
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) |
---|---|---|---|
27 Dec 2013 | TM01 | Termination of appointment of Fiona Morgan as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Richard Smith as a director | |
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | CH01 | Director's details changed for Richard Charles Smith on 25 September 2013 | |
26 Sep 2013 | AD02 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom | |
25 Sep 2013 | CH01 | Director's details changed for Dr Stephen Robert Williams on 25 September 2013 | |
03 Jun 2013 | MR01 | Registration of charge 042981150006 | |
30 May 2013 | MR04 | Satisfaction of charge 5 in full | |
07 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Nov 2012 | AP03 | Appointment of Elizabeth Mary Mcdonald as a secretary | |
12 Nov 2012 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | |
21 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
21 Aug 2012 | MISC | Sec 519 resignation | |
31 May 2012 | AP01 | Appointment of Fiona Jacqueline Morgan as a director | |
30 May 2012 | AP01 | Appointment of Mr William Henry Mark Robson as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Lindsey Walker as a director | |
03 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Oct 2011 | TM01 | Termination of appointment of Martin Mayhew as a director | |
24 Oct 2011 | TM01 | Termination of appointment of Richard Flaye as a director | |
24 Oct 2011 | TM01 | Termination of appointment of Nicholas Rolph as a director | |
24 Oct 2011 | TM01 | Termination of appointment of Keith Fleming as a director | |
04 Oct 2011 | AD01 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
01 Sep 2011 | AP01 | Appointment of Richard Charles Smith as a director |