AEDIFICA UK (HAILSHAM) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

25/07/2525 July 2025 New

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

27/07/2427 July 2024

View Document

27/07/2427 July 2024

View Document

27/07/2427 July 2024

View Document

27/07/2427 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Secretary's details changed for Crestbridge Uk Limited on 2024-04-12

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Amended audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

02/02/232 February 2023 Register inspection address has been changed to 8 Sackville Street London W1S 3DG

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

02/02/232 February 2023 Register(s) moved to registered inspection location 8 Sackville Street London W1S 3DG

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Director's details changed for Mr Bruce Layland Walker on 2022-08-02

View Document

26/01/2226 January 2022 Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to 77-79 New Cavendish Street London W1W 6XB on 2022-01-26

View Document

26/01/2226 January 2022 Appointment of Mr Richard John Kennedy as a director on 2022-01-01

View Document

26/01/2226 January 2022 Appointment of Mr Bruce Layland Walker as a director on 2022-01-01

View Document

26/01/2226 January 2022 Termination of appointment of Paul Justin Windsor as a director on 2022-01-01

View Document

26/01/2226 January 2022 Termination of appointment of Simon Derwood Auston Drewett as a director on 2022-01-01

View Document

26/01/2226 January 2022 Termination of appointment of Bruno Chibuzo Obasi as a director on 2022-01-01

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

20/10/2120 October 2021 Appointment of Crestbridge Uk Limited as a secretary on 2021-01-26

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL KAY

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR PAUL JUSTIN WINDSOR

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR SIMON DERWOOD AUSTON DREWETT

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR SVEN ANDRE BOGAERTS

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MS INGRID MARIA DAERDEN

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 1 VINE STREET LONDON W1J 0AH UNITED KINGDOM

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AEDIFICA UK LIMITED

View Document

29/01/2129 January 2021 CESSATION OF PATRON CAPITAL ADVISERS LLP AS A PSC

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STREET

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCALEAR

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR BRUNO CHIBUZO OBASI

View Document

28/01/2128 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

18/09/2018 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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