11 ADAMSDOWN SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/04/244 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/10/238 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/06/2318 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/05/218 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/05/196 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/05/187 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

08/09/178 September 2017 CESSATION OF ANYA BAKER AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/12/1612 December 2016 SECRETARY APPOINTED MR RICHARD JOHN SKYRME

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANYA BAKER

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY ANYA BAKER

View Document

13/11/1613 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/02/1610 February 2016 SECRETARY APPOINTED MISS ANYA BAKER

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL MORTIMER

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL MORTIMER

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM FIRST FLOOR FLAT 11 ADAMSDOWN SQUARE CARDIFF CF24 0EZ

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR RICHARD JOHN SKYRME

View Document

12/09/1512 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

12/09/1512 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/09/1421 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

21/09/1421 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL MIGHTY

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED ANYA BAKER

View Document

20/09/1220 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/09/118 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL MORTIMER / 07/09/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JR MIGHTY / 07/09/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MORTIMER / 07/09/2011

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

23/09/1023 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

10/09/0910 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM UNIT 55 ENTERPRISE WAY FREDERICK STREET NEWPORT GWENT NP20 2AQ

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED RACHEL MORTIMER

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBYN WILLIAMS LOGGED FORM

View Document

21/08/0921 August 2009 SECRETARY APPOINTED RACHEL MORTIMER

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY GRIFFITHS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM UNIT 55 ENTERPRISE WAY FREDERICK STREET NEWPORT GWENT NP20 2AQ

View Document

01/04/091 April 2009 DIRECTOR APPOINTED DANIEL JR MIGHTY

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM FLAT 1, 11 ADAMSDOWN SQUARE ADAMSDOWN CARDIFF CF24 0EL

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBYN WILLIAMS

View Document

02/11/082 November 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0716 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information