ADLER & ALLAN GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

28/08/2428 August 2024 Satisfaction of charge 090919440006 in full

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

07/06/247 June 2024 Full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

31/05/2431 May 2024

View Document

31/05/2431 May 2024

View Document

31/05/2431 May 2024 Statement of capital on 2024-05-31

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-09-30

View Document

17/05/2217 May 2022 Termination of appointment of Michael Derek Willink as a director on 2022-05-16

View Document

24/01/2224 January 2022 Appointment of Mr Andrew Iain Boyle as a director on 2022-01-04

View Document

01/10/211 October 2021 Termination of appointment of Michael James Dunn as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Henrik Vorgod Pedersen as a director on 2021-09-30

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

25/02/2025 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090919440005

View Document

30/01/2030 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/2030 January 2020 05/12/19 STATEMENT OF CAPITAL GBP 5818.446744

View Document

27/10/1927 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1927 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/1927 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 5812.046744

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH SPRATT

View Document

28/08/1928 August 2019 18/01/19 STATEMENT OF CAPITAL GBP 5817.646744

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS JANE ANGELA CAROLINE GILBERT BOOT

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DALE ALDERSON

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

28/01/1928 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1928 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/1928 January 2019 SUB-DIVISION 08/01/19

View Document

28/01/1928 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 20526.146744 08/01/19 TREASURY CAPITAL GBP 0

View Document

28/01/1928 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 5776.146744

View Document

15/01/1915 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1915 January 2019 ARTICLES OF ASSOCIATION

View Document

15/01/1915 January 2019 26/11/18 STATEMENT OF CAPITAL GBP 200950.0

View Document

15/01/1915 January 2019 28/11/18 STATEMENT OF CAPITAL GBP 31476.146744

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1915 January 2019 CONSOLIDATION SUB-DIVISION 28/11/18

View Document

15/01/1915 January 2019 28/11/18 STATEMENT OF CAPITAL GBP 200994.546744

View Document

15/01/1915 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/1915 January 2019 28/11/18 STATEMENT OF CAPITAL GBP 206726.146744

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090919440004

View Document

04/12/184 December 2018 DIRECTOR APPOINTED RUTH SPRATT

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR HENNK PEDERSEN

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR MICHAEL JAMES DUNN

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR MICHAEL DEREK WILLINK

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090919440002

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC III LP

View Document

10/10/1810 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

17/09/1817 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/16

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY SIMPSON

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CALVERT

View Document

17/08/1817 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2017

View Document

17/08/1817 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2018

View Document

25/06/1825 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 403050.00

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR ROBIN CLIVE POWELL

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH POTTS

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR ROBERT LEONARD CONTRERAS

View Document

10/04/1810 April 2018 SECOND FILING OF TM01 FOR JOHN GARNER

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN OSBORNE

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORLER

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GARNER

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIER

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090919440001

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090919440003

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR IAN MICHAEL OSBORNE

View Document

22/05/1722 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1623 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

06/10/156 October 2015 RETURN OF PURCHASE OF OWN SHARES 07/08/15 TREASURY CAPITAL GBP 10950

View Document

11/08/1511 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HENNK VORGOD PEDERSEN / 11/08/2015

View Document

11/08/1511 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

10/08/1510 August 2015 SAIL ADDRESS CREATED

View Document

05/06/155 June 2015 DIRECTOR APPOINTED NICHOLAS WENHAM HORLER

View Document

30/05/1530 May 2015 15/05/15 STATEMENT OF CAPITAL GBP 408050.0

View Document

05/01/155 January 2015 02/12/14 STATEMENT OF CAPITAL GBP 400550.00

View Document

31/12/1431 December 2014 COMPANY NAME CHANGED HAMSARD 3344 LIMITED CERTIFICATE ISSUED ON 31/12/14

View Document

11/12/1411 December 2014 CHANGE OF NAME 14/11/2014

View Document

09/12/149 December 2014 SECOND FILING FOR FORM SH01

View Document

13/10/1413 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 400550.00

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR ANDREW CLARKE

View Document

01/10/141 October 2014 DIRECTOR APPOINTED HENRY THOMAS SIMPSON

View Document

01/10/141 October 2014 DIRECTOR APPOINTED HENRIK PEDERSEN

View Document

01/10/141 October 2014 ADOPT ARTICLES 18/09/2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED JAMES PHILIP COLLIER

View Document

01/10/141 October 2014 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

01/10/141 October 2014 DIRECTOR APPOINTED KEITH WILLIAM POTTS

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM, SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR, UNITED KINGDOM

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090919440002

View Document

20/09/1420 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090919440001

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR DALE ALDERSON

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR JOHN GARNER

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR MARK RICHARD CALVERT

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

18/06/1418 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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