ADCAS FINANCIAL MANAGEMENT LIMITED
Company number 04609344
- Company Overview for ADCAS FINANCIAL MANAGEMENT LIMITED (04609344)
- Filing history for ADCAS FINANCIAL MANAGEMENT LIMITED (04609344)
- People for ADCAS FINANCIAL MANAGEMENT LIMITED (04609344)
- Charges for ADCAS FINANCIAL MANAGEMENT LIMITED (04609344)
- More for ADCAS FINANCIAL MANAGEMENT LIMITED (04609344)
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 Aug 2018 | PSC01 | Notification of Ben Wrigley as a person with significant control on 1 August 2018 | |
28 Jun 2018 | PSC01 | Notification of Sally Constance Cocker as a person with significant control on 1 June 2018 | |
30 May 2018 | PSC01 | Notification of Elizabeth Edith Dunn as a person with significant control on 29 May 2018 | |
30 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
22 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jul 2017 | MR01 | Registration of charge 046093440002, created on 26 June 2017 | |
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
25 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 4 April 2017
|
|
25 May 2017 | SH03 | Purchase of own shares. | |
18 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
12 May 2017 | CH01 | Director's details changed for Mr James Alan Cocker on 12 May 2017 | |
12 May 2017 | CH01 | Director's details changed for Mr Alastair Marshall Dunn on 12 May 2017 | |
12 May 2017 | CH01 | Director's details changed for Mr Glyn Bentley Hill on 12 May 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Ben Wrigley as a director on 4 April 2017 | |
11 Jul 2016 | AD01 | Registered office address changed from , West Park House, 7-9 Wilkinson Avenue Blackpool, Lancashire, FY3 9XG to 90 Whitegate Drive Blackpool Lancashire FY3 9DA on 11 July 2016 | |
09 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
06 Jan 2014 | AR01 | Annual return made up to 5 December 2013 with full list of shareholders | |
05 Jun 2013 | AAMD | Amended accounts made up to 31 March 2013 | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |