Advanced company searchLink opens in new window

ADARE SEC LIMITED

Company number 02814431

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)
07 Oct 2014 MR04 Satisfaction of charge 7 in full
30 Apr 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
24 Apr 2014 AA Full accounts made up to 31 October 2013
13 Nov 2013 AD02 Register inspection address has been changed
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
14 Feb 2013 AA Full accounts made up to 31 October 2012
22 Jun 2012 AA Full accounts made up to 31 October 2011
30 Apr 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
04 Apr 2012 CH01 Director's details changed for Kevin Arthur Herbert on 4 November 2011
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 8
15 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ That the execution, delivery and performance by the company 08/03/2012
02 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ The execution, delivery and performance by the company of an implmentation agreement 23/02/2012
21 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
16 Feb 2011 AA Full accounts made up to 31 October 2010
30 Apr 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Barry Crich on 30 April 2010
30 Apr 2010 CH04 Secretary's details changed for Marrons Consultancies Limited on 30 April 2010
11 Mar 2010 AA Full accounts made up to 31 October 2009
09 Jun 2009 363a Return made up to 30/04/09; full list of members
20 May 2009 225 Accounting reference date extended from 30/04/2009 to 31/10/2009
07 Oct 2008 AA Full accounts made up to 30 April 2008
30 Apr 2008 363a Return made up to 30/04/08; full list of members
30 Apr 2008 288c Director's change of particulars / barry crich / 30/04/2008
10 Mar 2008 287 Registered office changed on 10/03/2008 from 91 padstow avenue fishermead milton keynes buckinghamshire MK6 2ER