- Company Overview for ADDERSTONE (205) LIMITED (11146086)
- Filing history for ADDERSTONE (205) LIMITED (11146086)
- People for ADDERSTONE (205) LIMITED (11146086)
- Charges for ADDERSTONE (205) LIMITED (11146086)
- More for ADDERSTONE (205) LIMITED (11146086)
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) |
---|---|---|---|
12 Nov 2019 | PSC07 | Cessation of Danly Limited as a person with significant control on 1 October 2019 | |
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
|
|
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
|
|
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
Statement of capital on 2018-01-11
|