Advanced company searchLink opens in new window

ADDERSTONE (205) LIMITED

Company number 11146086

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)
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 Sep 2019 PSC02 Notification of Royal Bank of Canada as a person with significant control on 11 January 2019
07 Aug 2019 AP01 Appointment of Mrs Allison Jane Harrison as a director on 5 August 2019
27 Jun 2019 AD01 Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019
26 Apr 2019 TM01 Termination of appointment of Gary Douglas Hudson as a director on 19 April 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
11 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 MR01 Registration of charge 111460860002, created on 21 November 2018
07 Dec 2018 MR01 Registration of charge 111460860003, created on 21 November 2018
05 Dec 2018 MR01 Registration of charge 111460860001, created on 21 November 2018
04 Dec 2018 SH08 Change of share class name or designation
23 Nov 2018 PSC02 Notification of Danly Limited as a person with significant control on 21 November 2018
23 Nov 2018 PSC04 Change of details for Mr Ian Robert Baggett as a person with significant control on 21 November 2018
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 1,227,332
22 Nov 2018 AP01 Appointment of Mr Christopher John Francis Andrews as a director on 22 November 2018
13 Sep 2018 AP01 Appointment of Mr Michael Raymond Shipley as a director on 13 September 2018
31 Aug 2018 TM01 Termination of appointment of John George Armstrong as a director on 31 August 2018
10 Jul 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
11 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-11
  • GBP 1