- Company Overview for ADELANTE ASSET MANAGEMENT LIMITED (04643643)
- Filing history for ADELANTE ASSET MANAGEMENT LIMITED (04643643)
- People for ADELANTE ASSET MANAGEMENT LIMITED (04643643)
- Charges for ADELANTE ASSET MANAGEMENT LIMITED (04643643)
- More for ADELANTE ASSET MANAGEMENT LIMITED (04643643)
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) |
---|---|---|---|
20 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
28 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jan 2017 | AD02 | Register inspection address has been changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
25 May 2016 | AD02 | Register inspection address has been changed from C/O Whittle & Co North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester CO1 1RE | |
25 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Whittles Century House South North Station Road Colchester CO1 1RE | |
06 May 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
08 May 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD04 | Register(s) moved to registered office address 4-8 Heddon Street London W1B 4BS | |
15 Jan 2015 | AD02 | Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to C/O Whittle & Co North Station Road Colchester CO1 1RE | |
15 Jan 2015 | CH01 | Director's details changed for Julian Adams on 1 January 2015 | |
28 Oct 2014 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 4-8 Heddon Street London W1B 4BS on 28 October 2014 | |
02 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
06 Nov 2013 | TM01 | Termination of appointment of Christopher Sherlock as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Edward Cohen as a director | |
18 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
28 Nov 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
26 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Julian Adams on 1 December 2011 |