Advanced company searchLink opens in new window

ADDLESTONE KEANE LIMITED

Company number 08272178

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)
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 CH01 Director's details changed for Mr Brian David Addlestone on 1 November 2018
07 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
12 Feb 2018 AP01 Appointment of Mr Philip Knapton as a director on 9 February 2018
01 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
11 Sep 2017 AD01 Registered office address changed from G4 Whitehall Waterfront 2 Riverside Way Leeds England and Wales LS1 4EH to Regent House 5 Queen Street Leeds LS1 2TW on 11 September 2017
31 Oct 2016 CS01 Confirmation statement made on 29 October 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 March 2015
02 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
07 Nov 2014 MR01 Registration of charge 082721780001, created on 4 November 2014
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2014 AP01 Appointment of Mrs Sally Karen Christey as a director on 29 August 2014
23 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
29 Apr 2014 AD01 Registered office address changed from Fifth Floor Carlton Tower 34 St. Pauls Street Leeds West Yorkshire LS1 2QB on 29 April 2014
13 Jan 2014 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
11 Jun 2013 TM01 Termination of appointment of Robert Ashall as a director
29 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)