Advanced company searchLink opens in new window

ADELAIDE CARE LIMITED

Company number 05261452

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)
02 Dec 2015 AD01 Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to C/O C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 2 December 2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 200
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2015 MR01 Registration of charge 052614520001, created on 3 September 2015
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Dec 2013 AP01 Appointment of Mrs Maria Jude as a director
30 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
30 Oct 2013 CH01 Director's details changed for Donald David on 16 October 2012
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
10 Dec 2012 CH01 Director's details changed for Donald David on 14 September 2012
13 Sep 2012 AP01 Appointment of Donald David as a director on 3 September 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 03/12/2015
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
08 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
08 Nov 2010 CH03 Secretary's details changed for Maria Jude on 14 October 2010
08 Nov 2010 CH01 Director's details changed for Frederick Donovan Jude on 14 October 2010
19 Oct 2010 TM01 Termination of appointment of Paula David as a director
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jan 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Frederick Donovan Jude on 14 October 2009
05 Jan 2010 CH01 Director's details changed for Paula David on 14 October 2009
05 Jan 2010 CH03 Secretary's details changed for Maria Jude on 14 October 2009