- Company Overview for ADELAIDE ESTATES LIMITED (10068759)
- Filing history for ADELAIDE ESTATES LIMITED (10068759)
- People for ADELAIDE ESTATES LIMITED (10068759)
- Charges for ADELAIDE ESTATES LIMITED (10068759)
- More for ADELAIDE ESTATES LIMITED (10068759)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Richard John Groom as a director on 18 September 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Mr Benjamin Henry Ellinger on 20 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
22 Jan 2024 | MR04 | Satisfaction of charge 100687590005 in full | |
22 Jan 2024 | MR01 | Registration of charge 100687590006, created on 19 January 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Charles John Pearson Battersby as a director on 10 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Miss Amy Battersby as a director on 24 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr Benjamin Henry Ellinger as a director on 24 August 2023 | |
11 May 2023 | MR04 | Satisfaction of charge 100687590001 in full | |
11 May 2023 | MR04 | Satisfaction of charge 100687590002 in full | |
11 May 2023 | MR04 | Satisfaction of charge 100687590003 in full | |
11 May 2023 | MR04 | Satisfaction of charge 100687590004 in full | |
22 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
01 Mar 2021 | TM01 | Termination of appointment of Gianluca Giangolini as a director on 26 February 2021 | |
23 Sep 2020 | AD01 | Registered office address changed from 40 West Street Reigate Surrey RH2 9BT England to C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd on 23 September 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates |