THE ADELAIDE MANAGEMENT COMPANY LIMITED
Company number 09480198
- Company Overview for THE ADELAIDE MANAGEMENT COMPANY LIMITED (09480198)
- Filing history for THE ADELAIDE MANAGEMENT COMPANY LIMITED (09480198)
- People for THE ADELAIDE MANAGEMENT COMPANY LIMITED (09480198)
- More for THE ADELAIDE MANAGEMENT COMPANY LIMITED (09480198)
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) |
---|---|---|---|
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Klark James Phelan as a director on 13 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mrs Cornelia Maria Crowther as a director on 13 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Steven David Spencer Fernandez as a director on 13 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Christopher Anthony Gardner as a director on 13 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mrs Jeannette Lynch as a director on 13 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Philip Alan Lye as a director on 13 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Anthony Phillip Clifford as a director on 13 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mrs Wendy Drew as a director on 13 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Miss Christine Rose Dickson as a director on 19 July 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Richard John Huffer as a director on 19 July 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Christopher Ronald Daniells as a director on 19 July 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr David Paul Frankling as a director on 19 July 2019 | |
06 Aug 2019 | AP01 | Appointment of Ms Carol Elizabeth Joan Colledge as a director on 19 July 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from The Old Manor House Wickham Road Fareham PO16 7AR United Kingdom to Rosemullion Love Lane Bembridge Isle of Wight PO35 5YD on 2 August 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
19 Mar 2018 | PSC01 | Notification of Richard John Huffer as a person with significant control on 6 April 2016 | |
19 Mar 2018 | PSC01 | Notification of Christopher Ronald Daniells as a person with significant control on 6 April 2016 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
05 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 | Annual return made up to 10 March 2016 no member list | |
10 Mar 2015 | NEWINC | Incorporation |