- Company Overview for A & D CORPORATE GROUP LIMITED (09137878)
- Filing history for A & D CORPORATE GROUP LIMITED (09137878)
- People for A & D CORPORATE GROUP LIMITED (09137878)
- Charges for A & D CORPORATE GROUP LIMITED (09137878)
- More for A & D CORPORATE GROUP LIMITED (09137878)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 29 October 2023 | |
27 Jul 2024 | AA01 | Previous accounting period shortened from 30 October 2023 to 29 October 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 30 October 2022 | |
21 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 30 October 2021 | |
25 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
08 Jul 2020 | MR01 | Registration of charge 091378780002, created on 3 July 2020 | |
24 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
15 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Aug 2019 | MR01 | Registration of charge 091378780001, created on 21 August 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Jun 2019 | AD01 | Registered office address changed from Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH to Pennyhooks Farmhouse Pennyhooks Shrivenham Swindon SN6 8EX on 7 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
20 May 2019 | PSC07 | Cessation of Tony Humphreys as a person with significant control on 20 May 2019 | |
20 May 2019 | PSC01 | Notification of Dawn Humphreys as a person with significant control on 20 May 2019 | |
20 May 2019 | PSC01 | Notification of Antony Humphreys as a person with significant control on 20 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Tony Humphreys as a director on 15 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Paul Humphreys as a director on 15 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Liam Humphreys as a director on 15 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Karl Humphreys as a director on 15 May 2019 | |
13 May 2019 | AP01 | Appointment of Mr Antony Humphreys as a director on 13 May 2019 |