ADAM CHARTERING LIMITED

Company Documents

DateDescription
16/06/2316 June 2023 Final Gazette dissolved following liquidation

View Document

16/06/2316 June 2023 Final Gazette dissolved following liquidation

View Document

16/03/2316 March 2023 Return of final meeting in a members' voluntary winding up

View Document

18/02/2218 February 2022 Cessation of Peter Todd as a person with significant control on 2021-07-17

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

15/12/2015 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MRS CHRISTINE ANNE TODD

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MRS FIONA JANE TOMLINSON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

12/12/1812 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

12/12/1712 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TODD / 29/11/2017

View Document

29/11/1729 November 2017 SAIL ADDRESS CHANGED FROM: NO 6 WELLINGONTIA PLACE 42 REIGATE HILL REIGATE SURREY RH2 9NG UNITED KINGDOM

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER TODD / 29/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CORPORATE SECRETARY APPOINTED CAVENDISH LONDON SERVICES LIMITED

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY JJ COMPANY SECRETARIAT LIMITED

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM MARITIME HOUSE 15 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TODD / 10/02/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1524 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/02/1327 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SAIL ADDRESS CREATED

View Document

20/02/1220 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/104 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ COMPANY SECRETARIAT LIMITED / 02/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TODD / 02/02/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 CONVE 01/12/00

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 VARYING SHARE RIGHTS AND NAMES 01/12/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: BANK CHAMBERS NEW STREET CHELMSFORD CM1 1BA

View Document

05/05/985 May 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: 44,HATTON GARDEN LONDON EC1 8ER

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9425 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 £ NC 10000/10500 28/02/91

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: MOORGATE HALL 153 MOORGATE LONDON EC2M 6XB

View Document

17/03/8817 March 1988 REDESIGNATION /SHARES 23/12/87

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED

View Document

02/02/882 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 DIRECTOR RESIGNED

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

22/01/8722 January 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

23/06/7723 June 1977 CERTIFICATE OF INCORPORATION

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