- Company Overview for ADP HOLDINGS LIMITED (04298115)
- Filing history for ADP HOLDINGS LIMITED (04298115)
- People for ADP HOLDINGS LIMITED (04298115)
- Charges for ADP HOLDINGS LIMITED (04298115)
- More for ADP HOLDINGS LIMITED (04298115)
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) |
---|---|---|---|
10 Aug 2017 | AP01 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 | |
10 Aug 2017 | AP03 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 | |
10 Aug 2017 | TM02 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 | |
25 May 2017 | AP01 | Appointment of Mr Tom Riall as a director on 8 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
19 Aug 2016 | MR04 | Satisfaction of charge 042981150006 in full | |
16 Aug 2016 | AD04 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG | |
22 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
28 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 | |
11 Nov 2014 | TM02 | Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
16 Feb 2014 | AP01 | Appointment of Mr Terence Joseph Scicluna as a director | |
27 Dec 2013 | TM01 | Termination of appointment of Fiona Morgan as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Richard Smith as a director | |
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | CH01 | Director's details changed for Richard Charles Smith on 25 September 2013 | |
26 Sep 2013 | AD02 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom | |
25 Sep 2013 | CH01 | Director's details changed for Dr Stephen Robert Williams on 25 September 2013 | |
03 Jun 2013 | MR01 | Registration of charge 042981150006 |