- Company Overview for ADL LEASED HOMES LTD (02522031)
- Filing history for ADL LEASED HOMES LTD (02522031)
- People for ADL LEASED HOMES LTD (02522031)
- Charges for ADL LEASED HOMES LTD (02522031)
- More for ADL LEASED HOMES LTD (02522031)
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) |
---|---|---|---|
22 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
26 Oct 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
12 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
14 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
01 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Apr 2013 | MR01 | Registration of charge 025220310003 | |
02 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
19 Oct 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
07 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Jun 2011 | CERTNM |
Company name changed adl homecare LIMITED\certificate issued on 09/06/11
|
|
09 Jun 2011 | CONNOT | Change of name notice | |
05 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Pearl Lorraine Jackson on 1 September 2010 | |
19 Oct 2010 | CH01 | Director's details changed for William Jeremy Davies on 1 September 2010 | |
19 Oct 2010 | CH03 | Secretary's details changed for William Jeremy Davies on 1 September 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
15 Sep 2010 | CERTNM |
Company name changed barleyglow LIMITED\certificate issued on 15/09/10
|
|
15 Sep 2010 | CONNOT | Change of name notice | |
15 Sep 2010 | AD01 | Registered office address changed from Corbie Steps 89 Harehills Lane Leeds West Yorkshire LS7 4HA on 15 September 2010 | |
14 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 4 October 2009
|
|
14 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 4 October 2009
|
|
22 Dec 2009 | AA | Full accounts made up to 31 March 2009 |