ADDERLEY CONSULTING GROUP LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Notification of Geraldine Maria Adderley as a person with significant control on 2023-03-08

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

25/07/2325 July 2023 Cessation of Oliver John Edward Adderley as a person with significant control on 2023-03-08

View Document

11/03/2311 March 2023 Notification of Oliver John Adderley as a person with significant control on 2023-03-08

View Document

11/03/2311 March 2023 Termination of appointment of Peter Anthony Andrew Adderley as a director on 2023-03-08

View Document

11/03/2311 March 2023 Cessation of Peter Anthony Andrew Adderley as a person with significant control on 2023-03-08

View Document

11/03/2311 March 2023 Appointment of Mr Oliver John Edward Adderley as a director on 2023-03-08

View Document

11/03/2311 March 2023 Confirmation statement made on 2022-07-07 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2021-08-30

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, SECRETARY STEPHEN WOOD

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM WEST WING BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

18/06/2018 June 2020 30/08/19 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

07/05/197 May 2019 30/08/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 30/08/17 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

16/05/1816 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER ADDERLEY

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM BOWCLIFFE COURT BOWCLIFFE HALL BRAMHAM LEEDS LS23 6LW

View Document

22/07/1522 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN EDWARD ADDERLEY / 01/07/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

05/08/145 August 2014 SECRETARY APPOINTED MR STEPHEN COLIN WOOD

View Document

05/08/145 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY DAVID DOWNHAM

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNHAM

View Document

21/08/1321 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

14/08/1214 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

03/08/113 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 SECTION 519

View Document

20/04/1120 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED AF NEWCO LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/107 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY ANDREW ADDERLEY / 07/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN EDWARD ADDERLEY / 07/07/2010

View Document

26/05/1026 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR DAVID EDWARD DOWNHAM

View Document

09/12/099 December 2009 SECRETARY APPOINTED DAVID EDWARD DOWNHAM

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR RUPERT SCALES

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY RUPERT SCALES

View Document

27/07/0927 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 £ IC 102000/100000 10/01/06 £ SR 2000@1=2000

View Document

24/02/0624 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

01/05/011 May 2001 £ NC 100000/200000 09/04

View Document

01/05/011 May 2001 NC INC ALREADY ADJUSTED 09/04/01

View Document

17/07/0017 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99

View Document

07/09/987 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/98

View Document

07/09/987 September 1998 NC INC ALREADY ADJUSTED 02/09/98

View Document

07/09/987 September 1998 £ NC 1000/100000 03/09

View Document

19/08/9819 August 1998 COMPANY NAME CHANGED PINCO 1096 LIMITED CERTIFICATE ISSUED ON 20/08/98

View Document

07/07/987 July 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