Advanced company searchLink opens in new window

ADRIAN COURT MANAGEMENT COMPANY (SOUTH) LIMITED

Company number 02670159

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)
21 Feb 2024 AA Micro company accounts made up to 31 December 2023
03 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
14 Feb 2023 AA Micro company accounts made up to 31 December 2022
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
04 Jul 2022 TM01 Termination of appointment of Marc Edward Golder as a director on 1 July 2022
14 Feb 2022 AA Micro company accounts made up to 31 December 2021
20 Jul 2021 AP01 Appointment of Mrs Carol Ann White as a director on 7 July 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
20 Jul 2021 AD01 Registered office address changed from 25 Adrian Court Alexandra Road Lowestoft NR32 1PN England to 27 Alexandra Road Lowestoft NR32 1PN on 20 July 2021
29 Jan 2021 AA Micro company accounts made up to 31 December 2020
29 Jan 2021 TM01 Termination of appointment of Daniel David Baxter as a director on 29 January 2021
29 Jan 2021 AP01 Appointment of Ms Janice Mary Davies as a director on 28 January 2021
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Jul 2020 TM01 Termination of appointment of Shirley Anne Eves as a director on 18 July 2020
29 Jan 2020 AA Micro company accounts made up to 31 December 2019
29 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
01 Feb 2019 AA Micro company accounts made up to 31 December 2018
22 Nov 2018 AD01 Registered office address changed from 27 Adrian Court Alexandra Road Lowestoft NR32 1PN England to 25 Adrian Court Alexandra Road Lowestoft NR32 1PN on 22 November 2018
21 Nov 2018 TM02 Termination of appointment of Shirley Anne Eves as a secretary on 21 November 2018
21 Nov 2018 AP03 Appointment of Ms Rosemary Ann Spring as a secretary on 21 November 2018
28 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with updates
20 Jun 2018 AP01 Appointment of Mr Marc Edward Golder as a director on 20 June 2018
20 Jun 2018 AP01 Appointment of Ms Rosemary Ann Spring as a director on 20 June 2018
20 Jun 2018 TM01 Termination of appointment of Betty Howard as a director on 20 June 2018
16 Feb 2018 TM01 Termination of appointment of Anne Catherine Moore as a director on 15 February 2018