Advanced company searchLink opens in new window

ADL LEASED HOMES LTD

Company number 02522031

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)
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
24 Jan 2023 PSC05 Change of details for Adl Plc as a person with significant control on 5 September 2022
13 Dec 2022 AA Accounts for a small company made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
17 Dec 2021 AA Accounts for a small company made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
05 Nov 2020 AA Accounts for a small company made up to 31 March 2020
16 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with updates
07 Oct 2020 CH01 Director's details changed for Mrs Pearl Lorraine Jackson on 7 October 2020
07 Oct 2020 CH03 Secretary's details changed for Mr William Jeremy Davies on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Mr William Jeremy Davies on 3 August 2020
05 Dec 2019 AA Accounts for a small company made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 4 September 2019 with updates
29 Oct 2018 AA Accounts for a small company made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 4 September 2018 with updates
20 Sep 2018 PSC05 Change of details for Adl Plc as a person with significant control on 15 December 2017
15 Dec 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to Woodlands of Woolley Residential Home Woolley Low Moor Lane Woolley Wakefield WF4 2LN on 15 December 2017
31 Oct 2017 AA Accounts for a small company made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
11 Aug 2017 CH03 Secretary's details changed for Mr William Jeremy Davies on 11 August 2017
11 Aug 2017 CH01 Director's details changed for Mrs Pearl Lorraine Jackson on 11 August 2017
11 Aug 2017 CH01 Director's details changed for Mr William Jeremy Davies on 11 August 2017
11 Aug 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 11 August 2017
10 Nov 2016 AA Full accounts made up to 31 March 2016