Advanced company searchLink opens in new window

ADELAIDE COURT MANAGEMENT LIMITED

Company number 00985364

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)
29 Aug 2017 TM01 Termination of appointment of Julian Austen Rowe as a director on 29 August 2017
05 May 2017 RP04AP01 Second filing for the appointment of Julian Austen Rowe as a director
27 Mar 2017 AA Accounts for a dormant company made up to 24 June 2016
22 Mar 2017 TM02 Termination of appointment of Goodacre Property Services Ltd as a secretary on 1 February 2017
22 Mar 2017 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017
22 Mar 2017 AD01 Registered office address changed from 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 22 March 2017
07 Feb 2017 AP01 Appointment of Mr Andrew Brynmor Lloyd as a director on 13 January 2017
26 Jan 2017 AP01 Appointment of Mr Paul Ian Moody as a director on 16 November 2016
24 Jan 2017 AP01 Appointment of Mr John Cyril Medhurst as a director on 16 November 2016
22 Dec 2016 AP01 Appointment of Mr Michael James Tonkin as a director on 16 November 2016
22 Dec 2016 AP01 Appointment of Mr Julian Austen Rowe as a director on 16 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2017.
04 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
05 Apr 2016 TM01 Termination of appointment of Paul Roger Saxton as a director on 14 December 2015
30 Mar 2016 TM01 Termination of appointment of Nicholas James Sammons as a director on 30 March 2016
24 Mar 2016 AA Total exemption small company accounts made up to 24 June 2015
19 Jan 2016 TM01 Termination of appointment of Linda Margaret Coulson as a director on 11 January 2016
29 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 400
21 Apr 2015 AP04 Appointment of Goodacre Property Services Ltd as a secretary on 12 January 2015
14 Apr 2015 AP01 Appointment of Miss Samantha Groves as a director on 7 January 2015
13 Apr 2015 AD01 Registered office address changed from Adelaide Court Flat 5 30 Copers Cope Road Beckenham Kent BR3 1TT to 132 Heathfield Road Keston Kent BR2 6BA on 13 April 2015
13 Apr 2015 AP01 Appointment of Mrs Sharon Ahmad as a director on 7 January 2015
09 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 400
24 Sep 2014 AA Total exemption small company accounts made up to 24 June 2014
31 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 400
31 Oct 2013 AD01 Registered office address changed from 21 Adelaide Court Copers Cope Road Beckenham Kent BR3 1TT on 31 October 2013