Advanced company searchLink opens in new window

78 ADELAIDE ROAD MANAGEMENT COMPANY LTD

Company number 08422480

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 Feb 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD on 18 February 2020
18 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Jun 2019 CH01 Director's details changed for Arianna Louise Palin on 1 June 2019
01 Jun 2019 CH01 Director's details changed for Nadir Mir Mohammadi on 1 June 2019
11 Apr 2019 CH04 Secretary's details changed for Love Your Block Ltd on 11 April 2019
11 Apr 2019 AD03 Register(s) moved to registered inspection location Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
28 Mar 2019 CH01 Director's details changed for Mr Shahrukh Jumani on 28 March 2019
28 Mar 2019 CH01 Director's details changed for Fazilat Jumani on 28 March 2019
28 Mar 2019 CH01 Director's details changed for Mr Ahmed Habib on 25 March 2019
28 Mar 2019 CH01 Director's details changed for Zak Avrom Doffman on 28 March 2019
28 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
05 Mar 2019 AD02 Register inspection address has been changed to Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
02 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
14 Dec 2017 AP01 Appointment of Mr Shahrukh Jumani as a director on 1 December 2017
17 Oct 2017 AP04 Appointment of Love Your Block Ltd as a secretary on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from 327-329 Upper Street London N1 2XQ to International House 12 Constance Street London E16 2DQ on 17 October 2017
14 Jul 2017 PSC08 Notification of a person with significant control statement
14 Jul 2017 CS01 Confirmation statement made on 25 March 2017 with updates
16 Jun 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Feb 2017 TM01 Termination of appointment of Alfred Victor Donald Lyen as a director on 18 February 2017
16 Jan 2017 AA Accounts for a dormant company made up to 28 February 2016
11 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 9
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 9