- Company Overview for ADDERSTONE 1993 LIMITED (04029395)
- Filing history for ADDERSTONE 1993 LIMITED (04029395)
- People for ADDERSTONE 1993 LIMITED (04029395)
- Charges for ADDERSTONE 1993 LIMITED (04029395)
- More for ADDERSTONE 1993 LIMITED (04029395)
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) |
---|---|---|---|
03 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
19 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
02 Feb 2022 | MR01 | Registration of charge 040293950010, created on 31 January 2022 | |
02 Feb 2022 | MR01 | Registration of charge 040293950011, created on 31 January 2022 | |
07 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
15 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
03 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Dr Ian Robert Baggett on 1 October 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
27 Jun 2019 | AD01 | Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Aug 2018 | TM02 | Termination of appointment of John George Armstrong as a secretary on 31 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of John George Armstrong as a director on 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
20 Apr 2018 | AP01 | Appointment of Mr Michael Raymond Shipley as a director on 20 April 2018 | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
08 Jun 2017 | AP01 | Appointment of Mrs Nicola Baggett as a director on 26 May 2017 | |
04 Mar 2017 | MR04 | Satisfaction of charge 9 in full | |
04 Mar 2017 | MR04 | Satisfaction of charge 5 in full |