17 ADELAIDE GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Notification of Georgie Manora Colquhoun as a person with significant control on 2023-06-21

View Document

30/03/2530 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

30/03/2530 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/06/241 June 2024 Confirmation statement made on 2024-03-23 with updates

View Document

02/07/232 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Termination of appointment of James Allen as a director on 2023-06-21

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR JAMES ALLEN

View Document

17/01/2117 January 2021 APPOINTMENT TERMINATED, SECRETARY ADAM MELVILLE

View Document

17/01/2117 January 2021 APPOINTMENT TERMINATED, DIRECTOR ADAM MELVILLE

View Document

17/01/2117 January 2021 CESSATION OF ADAM WILLIAM SCOTT MELVILLE AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRITI SHAH

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEJINDER PAL SINGH BHULLAR

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM WILLIAM SCOTT MELVILLE

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/07/1511 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HATTON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/06/1521 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

21/06/1521 June 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HATTON

View Document

21/06/1521 June 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HATTON

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HATTON / 26/07/2012

View Document

26/07/1226 July 2012 SECRETARY APPOINTED MR ADAM WILLIAM SCOTT MELVILLE

View Document

23/07/1223 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAINS

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR ADAM WILLIAM SCOTT MELVILLE

View Document

15/08/1115 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN CAINS / 15/06/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HATTON / 15/06/2010

View Document

27/05/1027 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

31/08/0931 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR ANDREW DUNCAN CAINS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR TEJINDER PAL SINGH BHULLAR

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 15/06/06; CHANGE OF MEMBERS

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998

View Document

15/06/9815 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company