Total Documents | 116 |
---|
Total Pages | 574 |
---|
25 January 2024 | Confirmation statement made on 9 January 2024 with updates |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 |
9 September 2023 | Compulsory strike-off action has been discontinued |
7 September 2023 | Confirmation statement made on 9 January 2023 with no updates |
29 August 2023 | First Gazette notice for compulsory strike-off |
1 April 2023 | Compulsory strike-off action has been discontinued |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 |
10 March 2023 | Compulsory strike-off action has been suspended |
28 February 2023 | First Gazette notice for compulsory strike-off |
8 February 2022 | Confirmation statement made on 9 January 2022 with updates |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 |
7 April 2021 | Confirmation statement made on 9 January 2021 with updates |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 |
2 March 2020 | Confirmation statement made on 9 January 2020 with updates |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 |
16 May 2018 | Amended total exemption full accounts made up to 31 March 2017 |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
25 January 2017 | Confirmation statement made on 9 January 2017 with updates |
25 January 2017 | Termination of appointment of Alexander James Brewerton as a director on 5 February 2016 |
25 January 2017 | Confirmation statement made on 9 January 2017 with updates |
25 January 2017 | Termination of appointment of Alexander James Brewerton as a director on 5 February 2016 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
27 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 January 2014 | Director's details changed for Thomas Adam Dames on 7 May 2013 |
4 January 2014 | Director's details changed for Kerry Anne Dames on 7 May 2013 |
4 January 2014 | Director's details changed for Kerry Anne Dames on 7 May 2013 |
4 January 2014 | Director's details changed for Kerry Anne Dames on 7 May 2013 |
4 January 2014 | Director's details changed for Thomas Adam Dames on 7 May 2013 |
4 January 2014 | Director's details changed for Thomas Adam Dames on 7 May 2013 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
16 May 2013 | Appointment of Alexander James Brewerton as a director |
16 May 2013 | Appointment of Alexander James Brewerton as a director |
15 May 2013 | Registered office address changed from Unit 23 Lymington Farm 18 Lymington Bottom Road Medstead Alton Hampshire GU34 5EW England on 15 May 2013 |
15 May 2013 | Registered office address changed from Unit 23 Lymington Farm 18 Lymington Bottom Road Medstead Alton Hampshire GU34 5EW England on 15 May 2013 |
3 May 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
3 May 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
12 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
9 January 2013 | Statement of company's objects |
9 January 2013 | Resolutions
|
9 January 2013 | Statement of company's objects |
9 January 2013 | Resolutions
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 April 2012 | Registered office address changed from Studio 1 64 Lapwing Way Four Marks Alton Hampshire GU34 5FD United Kingdom on 18 April 2012 |
18 April 2012 | Registered office address changed from Studio 1 64 Lapwing Way Four Marks Alton Hampshire GU34 5FD United Kingdom on 18 April 2012 |
21 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
21 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
21 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
20 October 2010 | Appointment of Kerry Anne Dames as a director |
20 October 2010 | Appointment of Kerry Anne Dames as a director |
12 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
12 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
12 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
11 April 2010 | Registered office address changed from Flat-1 22 Aragon Place Morden Surrey SM4 4QD on 11 April 2010 |
11 April 2010 | Registered office address changed from Flat-1 22 Aragon Place Morden Surrey SM4 4QD on 11 April 2010 |
9 April 2010 | Secretary's details changed for Kerry Anne Dames on 9 April 2010 |
9 April 2010 | Director's details changed for Thomas Adam Dames on 9 April 2010 |
9 April 2010 | Secretary's details changed for Kerry Anne Dames on 9 April 2010 |
9 April 2010 | Director's details changed for Thomas Adam Dames on 9 April 2010 |
9 April 2010 | Director's details changed for Thomas Adam Dames on 9 April 2010 |
9 April 2010 | Secretary's details changed for Kerry Anne Dames on 9 April 2010 |
19 November 2009 | Statement of capital following an allotment of shares on 31 March 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 31 March 2009
|
19 November 2009 | Appointment of Kerry Anne Dames as a secretary |
19 November 2009 | Appointment of Kerry Anne Dames as a secretary |
18 November 2009 | Company name changed frederick adam LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Change of name notice |
18 November 2009 | Company name changed frederick adam LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Change of name notice |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 |
15 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 |
15 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 |
26 January 2009 | Return made up to 09/01/09; full list of members |
26 January 2009 | Return made up to 09/01/09; full list of members |
16 July 2008 | Appointment terminate, director and secretary laurence whelan logged form |
16 July 2008 | Appointment terminate, director and secretary laurence whelan logged form |
14 July 2008 | Registered office changed on 14/07/2008 from 15A church street weybridge surrey KT13 8DE |
14 July 2008 | Registered office changed on 14/07/2008 from 15A church street weybridge surrey KT13 8DE |
4 February 2008 | New secretary appointed;new director appointed |
4 February 2008 | New secretary appointed;new director appointed |
4 February 2008 | Director resigned |
4 February 2008 | Secretary resigned |
4 February 2008 | New director appointed |
4 February 2008 | Director resigned |
4 February 2008 | Secretary resigned |
4 February 2008 | Registered office changed on 04/02/08 from: 82 st john street london EC1M 4JN |
4 February 2008 | New director appointed |
4 February 2008 | Registered office changed on 04/02/08 from: 82 st john street london EC1M 4JN |
9 January 2008 | Incorporation |
9 January 2008 | Incorporation |