ADELPHI GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr John Martin William Betts as a director on 2025-07-25

View Document

30/07/2530 July 2025 NewAppointment of Mr John Henry Wardle as a director on 2025-07-25

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

18/01/2418 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/01/2418 January 2024

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Dale Adams as a director on 2021-12-31

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

21/10/1921 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

21/10/1921 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

21/10/1921 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

21/10/1921 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

13/05/1913 May 2019 ADOPT ARTICLES 16/04/2019

View Document

04/12/184 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / DAS UK INVESTMENTS LIMITED / 03/09/2018

View Document

06/10/186 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/186 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

06/10/186 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

06/10/186 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ADAMS / 01/09/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

12/10/1712 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ADAMS / 01/01/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAS UK INVESTMENTS LIMITED

View Document

14/12/1614 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

14/12/1614 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

14/12/1614 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

14/12/1614 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 COMPANY ADOPTS FRS 102 REDUCED DISCLOSURE 11/01/2016

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

10/12/1510 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

10/12/1510 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

10/12/1510 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 01/01/2014

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC STUART COOPER / 01/01/2014

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ADAMS / 01/01/2014

View Document

16/10/1416 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

16/10/1416 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

16/10/1416 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

16/10/1416 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 AUDITOR'S RESIGNATION

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY HAYES

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LESTER HARRISON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ADAMS / 04/01/2010

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA KARAVALI / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD TREVOR MORGAN / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR DALE ADAMS

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY WREFORD

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RE: SECTION 175 CA2006 30/09/2008

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR DALE ADAMS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN EMSELL

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 AUD RES SECT 394

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0031 August 2000 DELIVERY EXT'D 3 MTH 31/01/00

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: ADELPHI MILL BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB

View Document

21/10/9921 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/9827 October 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

24/10/9824 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/10/98

View Document

23/10/9823 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/98

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/98

View Document

22/10/9822 October 1998 ADOPT MEM AND ARTS 20/10/98

View Document

09/10/989 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/09/98

View Document

09/10/989 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/98

View Document

25/09/9825 September 1998 ADOPT MEM AND ARTS 16/09/98

View Document

25/09/9825 September 1998 RE SHARES 16/09/98

View Document

25/09/9825 September 1998 S-DIV 18/09/98

View Document

10/08/9810 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

27/06/9627 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 £ IC 176177/160332 05/01/96 £ SR 15845@1=15845

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 1200/10000/1645/3000 08/12/95

View Document

18/10/9518 October 1995 ISSUE OF SHARES 02/10/95

View Document

18/10/9518 October 1995 ORDINARY SHARES 02/10/95

View Document

17/08/9517 August 1995 £ IC 192000/183177 12/05/95 £ SR 8823@1=8823

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

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

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 COMPANY NAME CHANGED ADELPHI COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/02/93

View Document

05/12/925 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9227 November 1992 NC DEC ALREADY ADJUSTED 10/11/89 09/11/92

View Document

25/11/9225 November 1992 £ IC 193891/193816 09/11/92 £ SR 75@1=75

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

10/08/9210 August 1992 NC INC ALREADY ADJUSTED 05/03/92

View Document

10/08/9210 August 1992 £ NC 20000/400000 05/03/92

View Document

21/07/9221 July 1992 ADOPT MEM AND ARTS 25/06/92

View Document

17/07/9217 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/90

View Document

09/02/909 February 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8619 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/02/86

View Document

07/01/867 January 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information