ADDERLEY FEATHERSTONE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed to PO Box 4385, 02628210 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-12

View Document

14/05/2514 May 2025 Cessation of Adderley Consulting Group Limited as a person with significant control on 2024-12-17

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

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

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Registered office address changed from Rosemount Bowcliffe Hall Bramham Wetherby LS23 6LP England to 85 Great Portland Street First Floor London W1W 7LT on 2023-07-25

View Document

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

View Document

15/02/2315 February 2023 Termination of appointment of Olga Aleksandrova-Adderley as a director on 2023-02-14

View Document

23/11/2223 November 2022 Director's details changed for Ms Olga Aleksandrova on 2022-11-22

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-07 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-30

View Document

06/10/216 October 2021 Appointment of Mr Oliver John Edward Adderley as a director on 2021-10-06

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

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

View Document

06/05/216 May 2021 30/08/20 TOTAL EXEMPTION FULL

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

28/03/2028 March 2020 30/08/19 TOTAL EXEMPTION FULL

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

05/03/195 March 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 30/08/17 TOTAL EXEMPTION FULL

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

04/08/164 August 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 Annual return made up to 7 July 2015 with full list of shareholders

View Document

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 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

30/04/1330 April 2013 FULL 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

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW KELLY

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

12/09/1112 September 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/09/1112 September 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/09/1112 September 2011 REREG PLC TO PRI; RES02 PASS DATE:12/09/2011

View Document

12/09/1112 September 2011 REREGISTRATION MEMORANDUM AND ARTICLES

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

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

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 / OLIVER JOHN EDWARD ADDERLEY / 07/07/2010

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 / ANDREW DAVIDSON KELLY / 07/07/2010

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

14/01/1014 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

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, SECRETARY RUPERT SCALES

View Document

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

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

19/03/0919 March 2009 FULL 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 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

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

15/02/0715 February 2007 FULL 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

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/10/0526 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

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

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

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 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 FULL 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 10/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL 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 LEEDS LS1 2NS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/08/9523 August 1995 INTERIM ACCOUNTS MADE UP TO 31/05/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

24/11/9424 November 1994 RE SHARES 27/06/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9121 October 1991 ALTER MEM AND ARTS 14/10/91

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 £ NC 1000/1000000 22/08/91

View Document

02/09/912 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/91

View Document

30/08/9130 August 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/9130 August 1991 BALANCE SHEET

View Document

30/08/9130 August 1991 AUDITORS' STATEMENT

View Document

30/08/9130 August 1991 AUDITORS' REPORT

View Document

30/08/9130 August 1991 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/9130 August 1991 REREGISTRATION PRI-PLC 29/08/91

View Document

30/08/9130 August 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/08/9130 August 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/07/9110 July 1991 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