Advanced company searchLink opens in new window

ALLIANCE FOR DEMOCRACY AND FREEDOM PARTY LTD

Company number 12223081

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 Jan 2024 AA Micro company accounts made up to 30 September 2023
23 Oct 2023 AP01 Appointment of Mr David Sidney Pepper as a director on 16 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Andrew Mark Green on 16 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Andrew Mark Green on 16 October 2023
20 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
20 Oct 2023 AP01 Appointment of Mr Paul Francis Goldring as a director on 16 October 2023
24 Jul 2023 TM01 Termination of appointment of Michael Hookem as a director on 24 July 2023
24 Jul 2023 TM01 Termination of appointment of Keith Derek Lonsdale as a director on 12 July 2023
02 Feb 2023 AA Micro company accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 30 September 2021
13 Oct 2021 AP01 Appointment of Mr Andrew Mark Green as a director on 5 October 2021
05 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
08 Jul 2021 AD01 Registered office address changed from 112 Telford Street Holderness Road Hull Yorkshire HU9 3DY England to 328 Shaw Road Oldham OL1 4WH on 8 July 2021
08 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
23 Nov 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
12 Oct 2020 AP01 Appointment of Mr Keith Derek Lonsdale as a director on 8 October 2020
06 Oct 2020 TM01 Termination of appointment of Daniel Fear as a director on 5 September 2020
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
02 Jan 2020 AP01 Appointment of Mr Daniel Fear as a director on 1 January 2020
02 Jan 2020 AD01 Registered office address changed from Shepherds Cottage Fore Street Beer Seaton EX12 3JL England to 112 Telford Street Holderness Road Hull Yorkshire HU9 3DY on 2 January 2020
02 Oct 2019 TM01 Termination of appointment of Stephen Alaric Lee of Coolock as a director on 2 October 2019
02 Oct 2019 PSC07 Cessation of Stephen Alaric Lee of Coolock as a person with significant control on 2 October 2019
26 Sep 2019 AP01 Appointment of Mr Michael Hookem as a director on 26 September 2019
23 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted