- Company Overview for ADEY HOLDINGS (2008) LIMITED (06738605)
- Filing history for ADEY HOLDINGS (2008) LIMITED (06738605)
- People for ADEY HOLDINGS (2008) LIMITED (06738605)
- Charges for ADEY HOLDINGS (2008) LIMITED (06738605)
- More for ADEY HOLDINGS (2008) LIMITED (06738605)
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 Oct 2019 | AP01 | Appointment of Mr John David Vaughan as a director on 23 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Edward Arthur Davies as a director on 16 October 2019 | |
09 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
26 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
19 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
12 Jul 2016 | MA | Memorandum and Articles of Association | |
12 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | MR01 | Registration of charge 067386050001, created on 6 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Christopher John Adey as a director on 6 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Andrea Nicola Adey as a director on 6 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Dean Brown as a director on 6 June 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of Andrea Nicola Adey as a secretary on 6 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Edward Arthur Davies as a director on 6 June 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | AD02 | Register inspection address has been changed from C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to Uk Head Office Gloucester Road Cheltenham Gloucestershire GL51 8NR | |
12 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
28 Aug 2015 | AD04 | Register(s) moved to registered office address Uk Head Office Gloucester Road Cheltenham Gloucestershire GL51 8NR | |
15 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD03 | Register(s) moved to registered inspection location C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
15 Jan 2015 | AD02 | Register inspection address has been changed from C/O Rickerbys Llp Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD United Kingdom to C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
30 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 |