ADENHURST LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HIGHAM WINFIELD / 01/10/2013

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLENE CLAIR WINFIELD / 01/10/2012

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1313 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
BEAUMONT HOUSE
47 MOUNT PLEASANT
LONDON
WC1X 0AE

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLENE CLAIR WINFIELD / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HIGHAM WINFIELD / 01/12/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM:
5 RICHBELL PLACE
LONDON
WC1N 3LA

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

18/12/9418 December 1994 REGISTERED OFFICE CHANGED ON 18/12/94 FROM:
12 MOLYNEUX STREET
LONDON
W1H 1HU

View Document

23/05/9423 May 1994 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92 FROM:
12 MOLYNEUX STREET
LONDON
W1H 1HU

View Document

03/09/923 September 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM:
16 VILLAGE CLOSE
BELSIZE LANE
LONDON
NW3 5AH

View Document

11/12/9111 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/03/8931 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/10/8815 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/879 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8726 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8614 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/10/7826 October 1978 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