Advanced company searchLink opens in new window

THE DANIEL ADAMSON PRESERVATION SOCIETY

Company number 05088619

Filter by category

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)
06 Feb 2024 CH01 Director's details changed for Mr. Stuart Douglas Wood on 6 February 2024
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 CH01 Director's details changed for Dr. Richard Peter Scott on 26 June 2023
10 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
20 Mar 2023 AP01 Appointment of Mr John Alexander Mclintock as a director on 24 August 2022
28 Jul 2022 CH01 Director's details changed for Mr Richard Peter Scott on 28 July 2022
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 May 2022 TM01 Termination of appointment of Thomas Giles Singleton as a director on 29 April 2022
05 Apr 2022 AP01 Appointment of Mr Thomas Giles Singleton as a director on 30 March 2022
05 Apr 2022 AP01 Appointment of Mr Richard Peter Scott as a director on 30 March 2022
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
22 Mar 2022 AP01 Appointment of Mr Michael John Cooksley as a director on 1 December 2021
16 Mar 2022 TM01 Termination of appointment of Angela Joan Daulby as a director on 1 November 2021
01 Feb 2022 TM01 Termination of appointment of Keith Steven Levin as a director on 18 December 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 MA Memorandum and Articles of Association
11 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 May 2021 TM01 Termination of appointment of Victor Bernard Welsh as a director on 25 May 2021
25 May 2021 AD01 Registered office address changed from Gladstone House 2 Church Road Liverpool Merseyside L15 9EG England to 54 st. James Street Liverpool L1 0AB on 25 May 2021
25 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Delay agm to allow time for accounts to be prepared. 12/01/2021
24 May 2021 AP03 Appointment of Mr Victor Bernard Welsh as a secretary on 24 May 2021
24 May 2021 AP01 Appointment of Mr Victor Bernard Welsh as a director on 21 May 2021
24 May 2021 TM02 Termination of appointment of Victor Bernard Welsh as a secretary on 19 May 2021
24 May 2021 TM01 Termination of appointment of David Fleming as a director on 19 May 2021
24 May 2021 AD01 Registered office address changed from 54 st James Street Liverpool Merseyside L1 0AB England to Gladstone House 2 Church Road Liverpool Merseyside L15 9EG on 24 May 2021