ADLEY FACILITIES LLP

Company Documents

DateDescription
11/09/2511 September 2025 NewCessation of Belenda Widger as a person with significant control on 2025-09-11

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

11/09/2511 September 2025 NewNotification of Imitaz Shah as a person with significant control on 2024-04-01

View Document

11/09/2511 September 2025 NewAppointment of Mr Imitaz Shah as a member on 2024-04-01

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Termination of appointment of Rosella Cynthia Mason as a member on 2024-04-06

View Document

21/11/2421 November 2024 Cessation of Rosella Cynthia Mason as a person with significant control on 2024-04-06

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-04-05

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

21/11/2421 November 2024 Notification of Belenda Widger as a person with significant control on 2024-04-06

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

25/08/2325 August 2023 Appointment of Mr Jacob Murtagh as a member on 2023-07-01

View Document

25/08/2325 August 2023 Termination of appointment of Noel Darlington as a member on 2023-08-25

View Document

25/08/2325 August 2023 Cessation of Noel Darlington as a person with significant control on 2023-08-25

View Document

25/08/2325 August 2023 Notification of Jacob Murtagh as a person with significant control on 2023-07-01

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/09/2228 September 2022 Notification of Noel Darlington as a person with significant control on 2022-05-01

View Document

28/09/2228 September 2022 Cessation of Tajamble Shah as a person with significant control on 2022-05-01

View Document

28/09/2228 September 2022 Cessation of Ruth Coleman as a person with significant control on 2022-05-01

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

28/09/2228 September 2022 Termination of appointment of Ruth Coleman as a member on 2022-05-01

View Document

28/09/2228 September 2022 Termination of appointment of Tajamble Shah as a member on 2022-05-01

View Document

28/09/2228 September 2022 Appointment of Mr Noel Darlington as a member on 2022-05-01

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

18/06/2118 June 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/09/2010 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

04/03/204 March 2020 LLP MEMBER APPOINTED MR TAJAMBLE SHAH

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAJAMBLE SHAH

View Document

04/03/204 March 2020 CESSATION OF MOHAMMED KHALIL AS A PSC

View Document

04/03/204 March 2020 CESSATION OF MARY TERESA JOHNSON AS A PSC

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, LLP MEMBER MOHAMMED KHALIL

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BULLARD

View Document

10/12/1910 December 2019 DISS40 (DISS40(SOAD))

View Document

09/12/199 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 304 DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD WD6 1QQ ENGLAND

View Document

21/12/1821 December 2018 LLP MEMBER APPOINTED MR MOHAMMED KHALIL

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED KHALIL

View Document

07/12/187 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN SHAW

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, LLP MEMBER SIMON WATT

View Document

18/07/1818 July 2018 LLP MEMBER APPOINTED MR ADRIAN BULLARD

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, LLP MEMBER MARY JOHNSON

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/09/1727 September 2017 05/04/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 PREVSHO FROM 31/07/2017 TO 05/04/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSELLA MASON

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JOHNSON

View Document

23/08/1723 August 2017 CESSATION OF SDG SECRETARIES LIMITED AS A PSC

View Document

23/08/1723 August 2017 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, LLP MEMBER STEVEN MCCORRY

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, LLP MEMBER JAMES HILL

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, LLP MEMBER GLYNN CRAWFORD

View Document

07/07/177 July 2017 LLP MEMBER APPOINTED MR ROSELLA CYNTHIA MASON

View Document

07/07/177 July 2017 LLP MEMBER APPOINTED MISS MARY TERESA JOHNSON

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM SUITE 3, 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

13/10/1613 October 2016 LLP MEMBER APPOINTED MR STEPHEN SHAW

View Document

29/09/1629 September 2016 LLP MEMBER APPOINTED MR JAMES HILL

View Document

20/09/1620 September 2016 LLP MEMBER APPOINTED MR GLYNN CRAWFORD

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

20/09/1620 September 2016 LLP MEMBER APPOINTED MR SIMON WATT

View Document

20/09/1620 September 2016 LLP MEMBER APPOINTED MR STEVEN MCCORRY

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

15/07/1615 July 2016 INCORPORATION DOCUMENT 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