- 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) |
---|---|---|---|
30 May 2013 | MR04 | Satisfaction of charge 5 in full | |
07 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Nov 2012 | AP03 | Appointment of Elizabeth Mary Mcdonald as a secretary | |
12 Nov 2012 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | |
21 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
21 Aug 2012 | MISC | Sec 519 resignation | |
31 May 2012 | AP01 | Appointment of Fiona Jacqueline Morgan as a director | |
30 May 2012 | AP01 | Appointment of Mr William Henry Mark Robson as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Lindsey Walker as a director | |
03 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Oct 2011 | TM01 | Termination of appointment of Martin Mayhew as a director | |
24 Oct 2011 | TM01 | Termination of appointment of Richard Flaye as a director | |
24 Oct 2011 | TM01 | Termination of appointment of Nicholas Rolph as a director | |
24 Oct 2011 | TM01 | Termination of appointment of Keith Fleming as a director | |
04 Oct 2011 | AD01 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
01 Sep 2011 | AP01 | Appointment of Richard Charles Smith as a director | |
31 Aug 2011 | AP01 | Appointment of Lindsey Walker as a director | |
30 Aug 2011 | AP01 | Appointment of Mr Stephen Robert Williams as a director | |
25 May 2011 | SH08 | Change of share class name or designation | |
25 May 2011 | SH02 | Sub-division of shares on 11 May 2011 | |
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Dec 2010 | AD03 | Register(s) moved to registered inspection location |