Advanced company searchLink opens in new window

ADEY HOLDINGS (2008) LIMITED

Company number 06738605

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 4
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
  • GBP 4
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