CLAIMS MANAGEMENT AND ADJUSTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
26/03/2526 March 2025 | |
11/10/2411 October 2024 | Memorandum and Articles of Association |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-03 with updates |
09/02/249 February 2024 | Appointment of Mr Gregory Laker as a director on 2024-01-16 |
09/02/249 February 2024 | Termination of appointment of Karen Houghton as a secretary on 2024-01-16 |
09/02/249 February 2024 | Termination of appointment of Philip Bernard Swift as a director on 2024-01-16 |
09/02/249 February 2024 | Current accounting period shortened from 2024-09-30 to 2024-06-30 |
09/02/249 February 2024 | Appointment of Mr Stephen Anthony Maer as a secretary on 2024-01-16 |
09/02/249 February 2024 | Appointment of Mr Christopher David Hall as a director on 2024-01-16 |
09/02/249 February 2024 | Appointment of Mr Stephen Anthony Maer as a director on 2024-01-16 |
09/02/249 February 2024 | Cessation of Philip Bernard Swift as a person with significant control on 2024-01-16 |
09/02/249 February 2024 | Cessation of Maria Yolanda Rodriguez-Martinez as a person with significant control on 2024-01-16 |
09/02/249 February 2024 | Notification of Questgates Limited as a person with significant control on 2024-01-16 |
09/02/249 February 2024 | Registered office address changed from Rear of 39-41 High Street West Malling Kent ME19 6QH England to 11a the Wharf Bridge Street Birmingham B1 2JS on 2024-02-09 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-09-30 |
09/11/239 November 2023 | Satisfaction of charge 3 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-09-30 |
25/01/2225 January 2022 | Termination of appointment of Maria Yolanda Rodriguez-Martinez as a director on 2021-09-30 |
26/10/2126 October 2021 | Termination of appointment of Fergus Alexander Poncia as a director on 2021-10-25 |
12/10/2112 October 2021 | Registered office address changed from Malling House Town Hill West Malling Kent ME19 6QL to Rear of 39-41 High Street West Malling Kent ME19 6QH on 2021-10-12 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
19/03/2119 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
23/12/1923 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
14/05/1914 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
07/02/187 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/08/1520 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS ALEXANDER PONCIA / 25/07/2014 |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA YOLANDA RODRIGUEZ-MARTINEZ / 25/07/2014 |
29/09/1429 September 2014 | DIRECTOR APPOINTED MRS MARIA YOLANDA RODRIGUEZ-MARTINEZ |
29/09/1429 September 2014 | DIRECTOR APPOINTED MR FERGUS ALEXANDER PONCIA |
28/08/1428 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
20/05/1420 May 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS |
15/04/1415 April 2014 | DIRECTOR APPOINTED MR STEPHEN JOHN ROBERTS |
30/09/1330 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/09/133 September 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS |
21/08/1321 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/08/1230 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD SWIFT / 08/11/2011 |
08/11/118 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HOUGHTON / 08/11/2011 |
25/08/1125 August 2011 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 40 CHURCHILL SQUARE, KINGS HILL WEST MALLING KENT ME19 4YU |
25/08/1125 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
06/07/116 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/03/112 March 2011 | DIRECTOR APPOINTED MR STEPHEN JOHN ROBERTS |
01/03/111 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/02/1124 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/08/1018 August 2010 | Annual return made up to 3 August 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD SWIFT / 03/08/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
07/03/087 March 2008 | SECRETARY APPOINTED MRS KAREN HOUGHTON |
06/03/086 March 2008 | APPOINTMENT TERMINATED SECRETARY FRANCES ROTHWELL |
03/03/083 March 2008 | APPOINTMENT TERMINATED DIRECTOR FRANCES ROTHWELL |
13/08/0713 August 2007 | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
02/10/062 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/10/062 October 2006 | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: SUITES 12-14 40 CHURCHILL SQ KINGS HILL WEST MALLING KENT ME19 4YU |
09/11/059 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
19/09/0519 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0519 September 2005 | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | DELIVERY EXT'D 3 MTH 30/09/04 |
22/06/0522 June 2005 | REGISTERED OFFICE CHANGED ON 22/06/05 FROM: SUITE 1 10 CHURCHILL SQUARE KINGS HILL BUSINESS PARK WEST MALLING KENT ME19 4DU |
03/11/043 November 2004 | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
02/08/042 August 2004 | DELIVERY EXT'D 3 MTH 30/09/03 |
03/11/033 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
01/08/031 August 2003 | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS |
20/07/0320 July 2003 | DELIVERY EXT'D 3 MTH 30/09/02 |
05/12/025 December 2002 | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
24/07/0224 July 2002 | DELIVERY EXT'D 3 MTH 30/09/01 |
02/11/012 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
08/10/018 October 2001 | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS |
05/10/015 October 2001 | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS |
31/07/0131 July 2001 | DELIVERY EXT'D 3 MTH 30/09/00 |
08/02/018 February 2001 | NC INC ALREADY ADJUSTED 02/02/01 |
30/10/0030 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
26/07/0026 July 2000 | DELIVERY EXT'D 3 MTH 30/09/99 |
24/12/9924 December 1999 | RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS |
02/11/992 November 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
26/07/9826 July 1998 | RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS |
15/07/9815 July 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
22/12/9722 December 1997 | RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS |
15/10/9715 October 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
22/09/9722 September 1997 | NEW SECRETARY APPOINTED |
01/08/971 August 1997 | DELIVERY EXT'D 3 MTH 30/09/96 |
19/11/9619 November 1996 | RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS |
20/08/9620 August 1996 | REGISTERED OFFICE CHANGED ON 20/08/96 FROM: LYNDEAN HOUSE 30 ALBION PLACE MAIDSTONE KENT ME14 5DZ |
13/06/9613 June 1996 | FULL ACCOUNTS MADE UP TO 30/09/95 |
30/05/9630 May 1996 | DIRECTOR RESIGNED |
30/05/9630 May 1996 | NEW DIRECTOR APPOINTED |
28/02/9628 February 1996 | DIRECTOR RESIGNED |
25/08/9525 August 1995 | RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS |
31/05/9531 May 1995 | ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09 |
10/05/9510 May 1995 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/9521 February 1995 | DIRECTOR RESIGNED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
03/11/943 November 1994 | DIRECTOR RESIGNED |
03/09/943 September 1994 | NEW DIRECTOR APPOINTED |
03/09/943 September 1994 | NEW DIRECTOR APPOINTED |
18/08/9418 August 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/08/9412 August 1994 | NEW DIRECTOR APPOINTED |
12/08/9412 August 1994 | REGISTERED OFFICE CHANGED ON 12/08/94 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST.BOTOLPH STREET LONDON EC3A 7EE |
12/08/9412 August 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
12/08/9412 August 1994 | ADOPT MEM AND ARTS 08/08/94 |
12/08/9412 August 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/08/9412 August 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
08/08/948 August 1994 | COMPANY NAME CHANGED DARNATH LIMITED CERTIFICATE ISSUED ON 08/08/94 |
03/08/943 August 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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