2 ADELAIDE CRESCENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-03-25

View Document

25/03/2525 March 2025 Annual accounts for year ending 25 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-03-25

View Document

21/04/2321 April 2023 Termination of appointment of Simon Charles Hardisty as a director on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of Ms Stephanie Frances Collins as a director on 2023-04-21

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

08/03/238 March 2023 Termination of appointment of Susan Vanessa Buckoke as a director on 2023-02-24

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

25/08/2025 August 2020 25/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHERIDAN

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

09/07/199 July 2019 25/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ANTHONY STEPHEN KATZ

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

28/06/1828 June 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCRUDDEN

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS SUSAN VANESSA BUCKOKE

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS CAROLINE ROSEMARY CLARE STEPHENS

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAS KOROUR

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID WAINWRIGHT

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WAINWRIGHT

View Document

02/10/172 October 2017 SECRETARY APPOINTED MS CAROLINE ROSEMARY CLARE STEPHENS

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR SIMON CHARLES HARDISTY

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MISS AMANDA JANE ROCCA

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR ANDREW JOHN MOLLETT

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MRS JENNY MOLLETT

View Document

24/05/1724 May 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR STACEY KELLEHER

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

08/04/158 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA BEARDSMORE

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN ENGLAND

View Document

02/04/132 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O C/O HILTON SHARP & CLARKE 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN UNITED KINGDOM

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MISS ANNA BEARDSMORE

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MS STACEY KELLEHER

View Document

03/04/123 April 2012 DIRECTOR APPOINTED DR VICTORIA SHERIDAN

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR SAS KOROUR

View Document

03/04/123 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 25/03/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM FLAT 3 2 ADELAIDE CRESCENT BRIGHTON EAST SUSSEX BN3 2JD

View Document

24/05/1124 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 25/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAINWRIGHT / 01/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERALD MCCRUDDEN / 01/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 25/03/08 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 25/03/09 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR ADAM LEWIS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM FLAT 8 2 ADELAIDE CRESCENT HOVE EAST SUSSEX BN3 2JD

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY APPOINTED DAVID WAINWRIGHT

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MILES SHERIDAN

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: FLAT 3 2 ADELAIDE CRESCENT HOVE EAST SUSSEX BN3 2JD

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/97

View Document

22/06/9722 June 1997 ACC. REF. DATE SHORTENED FROM 17/05/97 TO 25/03/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 REGISTERED OFFICE CHANGED ON 07/07/96 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 17/05

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 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