Advanced company searchLink opens in new window

ADP HOLDINGS LIMITED

Company number 04298115

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)
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
  • RES13 ‐ Finance documents. Sub div 11/05/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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