ADVENT 1 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Paul Robert Massey as a director on 2025-08-01

View Document

13/05/2513 May 2025 Appointment of Mr Barney Watson as a director on 2025-05-13

View Document

02/05/252 May 2025 Appointment of Mr Hilton Joseph Mendelsohn as a director on 2025-05-02

View Document

02/05/252 May 2025 Appointment of Mr Alexander Lawley as a director on 2025-05-02

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

17/10/2417 October 2024 Termination of appointment of Kenneth Charles Batty as a director on 2024-10-07

View Document

11/06/2411 June 2024 Secretary's details changed for Zenith Management Limited on 2024-06-11

View Document

08/04/248 April 2024 Appointment of Mr Kenneth Charles Batty as a director on 2024-03-26

View Document

08/04/248 April 2024 Termination of appointment of Andrew Start as a director on 2024-03-24

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/02/2310 February 2023 Appointment of Mr Andrew Start as a director on 2023-02-09

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Termination of appointment of Hannah Elizabeth Field as a director on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Appointment of Ms Hannah Elizabeth Field as a director on 2021-10-14

View Document

07/10/217 October 2021 Appointment of Mr Alan Winston Stanley as a director on 2021-08-01

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW START

View Document

03/03/213 March 2021 PREVEXT FROM 30/09/2020 TO 31/12/2020

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 CORPORATE SECRETARY APPOINTED ZENITH MANAGEMENT LIMITED

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM C/O URBANBUBBLE SEVENDALE HOUSE 7 DALE STREET MANCHESTER M1 1JA ENGLAND

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOWARD

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR HILTON MENDELSOHN

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR PAUL ROBERT MASSEY

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR HILTON JOSEPH MENDELSOHN

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MRS ANNA AGNIESZKA JAROSZ

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ANDREW FERGUSON START

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/01/182 January 2018 NOTIFICATION OF PSC STATEMENT ON 02/01/2018

View Document

02/01/182 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MULLETT

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN HEWITT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

06/11/166 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR NICHOLAS CRISP

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MS ELIZABETH MULLETT

View Document

22/07/1622 July 2016 SAIL ADDRESS CHANGED FROM: RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY ENGLAND

View Document

21/07/1621 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGGINS

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COSTIN

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR HANNAH KINGHAM

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM URBAN BUBBLE 79 SWAN SQUARE 79 TIB STREET MANCHESTER M4 1LS

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/07/1522 July 2015 10/07/15 NO MEMBER LIST

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/08/146 August 2014 10/07/14 NO MEMBER LIST

View Document

06/08/146 August 2014 SECRETARY APPOINTED MR MICHAEL PETER HOWARD

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY ALAN WILLIAMSON

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 10/07/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 SAIL ADDRESS CHANGED FROM: UNIT 21 CHATTERLEY WHITFIELD BIC BIDDULPH ROAD STOKE ON TRENT STAFFORDSHIRE ST6 8UW

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM UNIT 21 CHATTERLEY WHITFIELD BIDDULPH ROAD STOKE-ON-TRENT STAFFORDSHIRE ST6 8UW

View Document

24/07/1224 July 2012 10/07/12 NO MEMBER LIST

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON GALLAGHER

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 10/07/11 NO MEMBER LIST

View Document

01/07/111 July 2011 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/04/117 April 2011 ADOPT ARTICLES 21/10/2010

View Document

24/02/1124 February 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR DAVID CHARLES COSTIN

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR MICHAEL WIGGINS

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MISS HANNAH RACHEL KINGHAM

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR SIMON JAMES GALLAGHER

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE FRITH

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR OWEN ROBERT HEWITT

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE FRITH / 10/07/2010

View Document

14/07/1014 July 2010 10/07/10 NO MEMBER LIST

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAMSON / 10/07/2010

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM CHATTERLEY WHITFIELD BUSINESS CENTRE UNIT 3 CHATTERLEY WHITFIELD STAFFORDSHIRE ST6 8UW

View Document

10/07/0910 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information