Advanced company searchLink opens in new window

ADAPT HOLDCO LIMITED

Company number 07768828

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)
22 Jan 2013 AP03 Appointment of Jatinder Brainch as a secretary
22 Jan 2013 AP01 Appointment of Jatinder Brainch as a director
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 21,365.29
12 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Simon John Hitchcock on 10 September 2012
11 Sep 2012 CH01 Director's details changed for Mr David William Romanis Harland on 10 September 2012
31 Jul 2012 CERTNM Company name changed ingleby (1878) LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-06-09
31 Jul 2012 CONNOT Change of name notice
02 May 2012 SH08 Change of share class name or designation
02 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 May 2012 AP01 Appointment of Justin Arthur Lewis as a director
02 May 2012 AP01 Appointment of John David Jones as a director
17 Apr 2012 AP01 Appointment of Stewart Smythe as a director
05 Mar 2012 TM01 Termination of appointment of Robert Arrowsmith as a director
24 Jan 2012 AP01 Appointment of Philip Stewart Male as a director
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 28 September 2011
  • GBP 21,350
25 Oct 2011 AP01 Appointment of Mr David Harland as a director
21 Oct 2011 AP01 Appointment of Simon Fisk as a director
21 Oct 2011 AP01 Appointment of Robert George Arrowsmith as a director
21 Oct 2011 AP01 Appointment of Mr Mark James Woodall as a director
21 Oct 2011 AP01 Appointment of Peter Spencer Knight as a director
17 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 28/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2011 AP03 Appointment of Mark James Woodall as a secretary
17 Oct 2011 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 17 October 2011
04 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1