Advanced company searchLink opens in new window

ADELAIDE HOUSE FREEHOLD LIMITED

Company number 11797695

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)
11 May 2024 TM02 Termination of appointment of Brian Stanley Chaber as a secretary on 10 April 2024
26 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with updates
28 Feb 2024 CH01 Director's details changed for Mr Alex Chin Lee Teoh on 29 January 2024
20 Dec 2023 TM02 Termination of appointment of Giles Angus Duley as a secretary on 15 December 2023
20 Dec 2023 AP03 Appointment of Mr Brian Stanley Chaber as a secretary on 15 December 2023
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
22 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 11
31 Oct 2022 AP01 Appointment of Dr Katherine Jane Sinka as a director on 31 October 2022
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Oct 2022 CH01 Director's details changed for Mr Alex Chin Lee Teoh on 28 October 2022
28 Oct 2022 CH01 Director's details changed for Mr James Oliver Neill on 28 October 2022
28 Oct 2022 CH03 Secretary's details changed for Mr Giles Angus Duley on 28 October 2022
28 Oct 2022 AD01 Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to Unit 6 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE on 28 October 2022
28 Oct 2022 AP01 Appointment of Mr Alex Chin Lee Teoh as a director on 1 July 2022
28 Oct 2022 AP01 Appointment of Mr James Oliver Neill as a director on 1 June 2022
28 Oct 2022 TM01 Termination of appointment of Desmond Pollard as a director on 30 June 2022
28 Oct 2022 AP03 Appointment of Mr Giles Angus Duley as a secretary on 28 October 2022
28 Oct 2022 TM02 Termination of appointment of Hobdens Property Management Ltd as a secretary on 28 October 2022
11 Jul 2022 AP04 Appointment of Hobdens Property Management Ltd as a secretary on 11 July 2022
11 Jul 2022 TM02 Termination of appointment of Peter James Sanders as a secretary on 11 July 2022
06 Jul 2022 AD01 Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 6 July 2022
14 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates