Advanced company searchLink opens in new window

ADRC

Company number 05865447

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)
15 Jul 2013 AR01 Annual return made up to 4 July 2013 no member list
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Apr 2013 AP03 Appointment of Mrs Juliette Micaela Baker as a secretary
03 Apr 2013 TM01 Termination of appointment of Christopher Brooke as a director
06 Jul 2012 AR01 Annual return made up to 4 July 2012 no member list
13 Jun 2012 AA Total exemption full accounts made up to 31 July 2011
14 Nov 2011 AD01 Registered office address changed from Finance Dept Building 37 University of Southampton Southampton Hampshire SO17 1BJ on 14 November 2011
03 Nov 2011 TM01 Termination of appointment of Andrew Stamp as a director
03 Nov 2011 TM01 Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 28TH July 2011.
03 Nov 2011 TM01 Termination of appointment of Anthony Brown as a director
21 Oct 2011 AR01 Annual return made up to 4 July 2011 no member list
04 Aug 2011 AP01 Appointment of Christopher Roger Ettrick Brooke as a director
28 Jul 2011 TM02 Termination of appointment of Juliette Baker as a secretary
28 Jul 2011 TM01 Termination of appointment of Robert Remington as a director
28 Jul 2011 AP01 Appointment of Jane Elizabeth Lodge as a director
28 Jul 2011 AP01 Appointment of Timothy John Emmett as a director
18 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2011 CERTNM Company name changed adrc southampton LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
13 Jul 2011 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
13 Jul 2011 CONNOT Change of name notice
13 Jan 2011 AA Full accounts made up to 31 July 2010
27 Sep 2010 AP03 Appointment of Mrs Juliette Micaela Baker as a secretary
27 Sep 2010 TM02 Termination of appointment of Gordon Randell as a secretary
17 Sep 2010 AR01 Annual return made up to 4 July 2010 no member list
17 Sep 2010 CH01 Director's details changed for Professor Robert Remington on 1 July 2010