ADDISON GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Appointment of Ms Amandeep Dhudwarr as a director on 2024-12-02

View Document

03/12/243 December 2024 Termination of appointment of Oliver Keith Roll as a director on 2024-12-02

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

11/11/2111 November 2021 Registered office address changed from 98 Cranbrook Road London W4 2LJ to Hatherley House Bisley Green Bisley Woking GU24 9EW on 2021-11-11

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

23/08/1723 August 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

21/08/1721 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER LAMBERT / 21/10/2014

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM GROUND FLOOR FLAT 18 ADDISON GROVE LONDON W4 1ER

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FERGUSON / 09/03/2014

View Document

29/01/1529 January 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PETER LAMBERT / 21/10/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/11/128 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FERGUSON / 11/11/2010

View Document

11/11/1011 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER KEITH ROLL / 23/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FERGUSON / 23/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FERGUSON / 01/05/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER KEITH ROLL / 01/03/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER KEITH ROLL / 10/06/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FERGUSON / 12/03/2009

View Document

21/10/0921 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/99

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

20/09/9920 September 1999 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: C/O HARRIS SEGAL & CO 22 WELBECK STREET LONDON W1M 7PG

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

12/05/9812 May 1998 ORDER OF COURT - RESTORATION 09/05/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

12/05/9812 May 1998 EXEMPTION FROM APPOINTING AUDITORS 30/11/96

View Document

12/05/9812 May 1998 EXEMPTION FROM APPOINTING AUDITORS 30/11/97

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

05/08/975 August 1997 STRUCK OFF AND DISSOLVED

View Document

15/04/9715 April 1997 FIRST GAZETTE

View Document

23/02/9623 February 1996 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 EXEMPTION FROM APPOINTING AUDITORS 27/10/95

View Document

10/11/9410 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 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