Date | Description |
2023-09-07 |
update account_ref_month 10 => 12 |
2023-09-07 |
update accounts_next_due_date 2024-07-31 => 2024-09-30 |
2023-08-10 |
update statutory_documents CURREXT FROM 31/10/2023 TO 31/12/2023 |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22 |
2023-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN PAGE / 22/05/2023 |
2023-04-07 |
update account_category FULL => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2023-04-07 |
update num_mort_charges 9 => 11 |
2023-04-07 |
update num_mort_satisfied 7 => 9 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES |
2022-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21 |
2022-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058079710011 |
2022-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058079710010 |
2022-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058079710007 |
2022-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058079710009 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-03-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-07 |
update num_mort_charges 8 => 9 |
2022-03-07 |
update num_mort_satisfied 6 => 7 |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES |
2022-02-17 |
update statutory_documents ALTER ARTICLES 31/01/2022 |
2022-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058079710009 |
2022-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058079710008 |
2021-08-07 |
update account_category GROUP => FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-06-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-18 |
update statutory_documents ADOPT ARTICLES 30/03/2021 |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-05-07 |
update num_mort_charges 7 => 8 |
2020-05-07 |
update num_mort_satisfied 5 => 6 |
2020-04-07 |
update num_mort_charges 5 => 7 |
2020-04-07 |
update num_mort_outstanding 3 => 2 |
2020-04-07 |
update num_mort_satisfied 2 => 5 |
2020-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058079710006 |
2020-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058079710008 |
2020-04-02 |
update statutory_documents 05/03/20 STATEMENT OF CAPITAL GBP 100.00 |
2020-04-02 |
update statutory_documents 10/03/20 STATEMENT OF CAPITAL GBP 99.50 |
2020-03-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHER ACQUISITION COMPANY LIMITED |
2020-03-30 |
update statutory_documents CESSATION OF DAVID ROBERT RABSON AS A PSC |
2020-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058079710003 |
2020-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058079710004 |
2020-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058079710005 |
2020-03-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058079710006 |
2020-03-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058079710007 |
2020-03-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-03-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
2019-12-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/05/2019 |
2019-12-27 |
update statutory_documents ADOPT ARTICLES 18/12/2019 |
2019-10-25 |
update statutory_documents SECOND FILED SH01 - 25/07/19 STATEMENT OF CAPITAL GBP 100.00 |
2019-09-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-08-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-08-28 |
update statutory_documents 15/07/19 STATEMENT OF CAPITAL GBP 95.78 |
2019-08-21 |
update statutory_documents ADOPT ARTICLES 25/07/2019 |
2019-08-14 |
update statutory_documents ADOPT ARTICLES 25/07/2019 |
2019-08-14 |
update statutory_documents ENTRY INTO SHARE PURCHASE AGREEMENT 25/07/2019 |
2019-08-12 |
update statutory_documents 25/07/19 STATEMENT OF CAPITAL GBP 104.22 |
2019-08-07 |
update num_mort_charges 4 => 5 |
2019-08-07 |
update num_mort_outstanding 2 => 3 |
2019-07-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058079710005 |
2019-06-09 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-09 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
2019-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 |
2019-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS HEMMINGS / 31/12/2018 |
2018-08-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 |
2018-06-27 |
update statutory_documents 20/10/17 STATEMENT OF CAPITAL GBP 100.00 |
2018-06-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-06-11 |
update statutory_documents 20/10/17 STATEMENT OF CAPITAL GBP 100 |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
2017-11-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-11-08 |
update statutory_documents ALTER ARTICLES 20/10/2017 |
2017-11-07 |
update account_ref_day 30 => 31 |
2017-11-07 |
update account_ref_month 4 => 10 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2018-07-31 |
2017-11-07 |
update num_mort_charges 3 => 4 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
2017-10-30 |
update statutory_documents CURREXT FROM 30/04/2017 TO 31/10/2017 |
2017-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058079710004 |
2017-10-07 |
update num_mort_outstanding 3 => 1 |
2017-10-07 |
update num_mort_satisfied 0 => 2 |
2017-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058079710001 |
2017-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058079710002 |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 |
2016-12-14 |
update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 100.00 |
2016-12-14 |
update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 100.00 |
2016-11-17 |
update statutory_documents OFF MARKET PURCHASE 30/09/2016 |
2016-11-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-11-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-11-14 |
update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 100.00 |
2016-11-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FAULKNER |
2016-07-06 |
update statutory_documents 01/06/16 STATEMENT OF CAPITAL GBP 100 |
2016-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-06-22 |
update statutory_documents 01/06/16 STATEMENT OF CAPITAL GBP 99.75 |
2016-06-07 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-06-07 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-05-10 |
update statutory_documents 05/05/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-07 |
update num_mort_charges 2 => 3 |
2015-12-07 |
update num_mort_outstanding 2 => 3 |
2015-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058079710003 |
2015-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 |
2015-08-07 |
update statutory_documents DIRECTOR APPOINTED JAMES KARP |
2015-06-07 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-06-07 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-05-07 |
update statutory_documents 05/05/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 |
2014-07-07 |
delete address ACORA HOUSE ALBERT DRIVE BURGESS HILL WEST SUSSEX UNITED KINGDOM RH15 9TN |
2014-07-07 |
insert address ACORA HOUSE ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-07-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-06-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-06-12 |
update statutory_documents 28/04/14 STATEMENT OF CAPITAL GBP 100.00 |
2014-06-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-12 |
update statutory_documents 28/04/14 STATEMENT OF CAPITAL GBP 99.75 |
2014-06-10 |
update statutory_documents 05/05/14 FULL LIST |
2014-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN PAGE / 12/05/2014 |
2014-04-16 |
update statutory_documents ADOPT ARTICLES 29/01/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 |
2013-10-18 |
update statutory_documents 18/04/13 STATEMENT OF CAPITAL GBP 111.99 |
2013-10-18 |
update statutory_documents 18/04/13 STATEMENT OF CAPITAL GBP 116.99 |
2013-10-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-10-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED PAUL RICHMOND FAULKNER |
2013-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE GANLY |
2013-07-01 |
update num_mort_charges 1 => 2 |
2013-07-01 |
update num_mort_outstanding 1 => 2 |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-26 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-06-26 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058079710002 |
2013-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058079710001 |
2013-05-09 |
update statutory_documents 05/05/13 FULL LIST |
2013-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN READ |
2012-11-28 |
update statutory_documents DIRECTOR APPOINTED DAVID LEWIS HEMMINGS |
2012-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 |
2012-10-05 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ATKINS |
2012-05-08 |
update statutory_documents 05/05/12 FULL LIST |
2012-05-01 |
update statutory_documents CONSOLIDATED SHARES 24/04/2012 |
2012-05-01 |
update statutory_documents CONSOLIDATION
24/04/12 |
2012-05-01 |
update statutory_documents CONSOLIDATION
24/04/12 |
2012-05-01 |
update statutory_documents CONSOLIDATION
24/04/12 |
2012-05-01 |
update statutory_documents CONSOLIDATION
24/04/12 |
2012-05-01 |
update statutory_documents CONSOLIDATION
24/04/12 |
2012-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL GRIEVES |
2011-12-05 |
update statutory_documents COMPANY NAME CHANGED ADA HOLDINGS LIMITED
CERTIFICATE ISSUED ON 05/12/11 |
2011-12-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 |
2011-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2011 FROM
NETWORK HOUSE, ALBERT DRIVE
BURGESS HILL
WEST SUSSEX
RH15 9TN |
2011-11-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-11-22 |
update statutory_documents CHANGE OF NAME 17/11/2011 |
2011-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT RABSON / 01/12/2010 |
2011-08-03 |
update statutory_documents DIRECTOR APPOINTED CARL GRIEVES |
2011-05-16 |
update statutory_documents DIRECTOR APPOINTED SEAN PETER READ |
2011-05-16 |
update statutory_documents 05/05/11 FULL LIST |
2011-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES |
2010-11-29 |
update statutory_documents ADOPT ARTICLES 13/11/2010 |
2010-11-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 |
2010-10-01 |
update statutory_documents CONSOLIDATION
31/08/10 |
2010-09-22 |
update statutory_documents 31/08/10 STATEMENT OF CAPITAL GBP 100.00 |
2010-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-09-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-09-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA DAVEY |
2010-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVEY |
2010-05-14 |
update statutory_documents 05/05/10 FULL LIST |
2010-04-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT RABSON / 17/02/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN PAGE / 17/02/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW GANLY / 17/02/2010 |
2010-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN PAGE / 17/02/2010 |
2009-11-06 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2009-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2009-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2009-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
2009-05-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY PAGE / 01/05/2008 |
2009-05-14 |
update statutory_documents DIRECTOR APPOINTED GARY JOHN PAGE |
2009-05-14 |
update statutory_documents DIRECTOR APPOINTED LEE ANDREW GANLY |
2009-05-14 |
update statutory_documents ALTER ARTICLES 06/04/2009 |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-06-10 |
update statutory_documents SUB DIVISION 19/05/2008 |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents SECRETARY APPOINTED GARY PAGE |
2008-05-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID RABSON |
2008-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2008-01-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 |
2007-05-31 |
update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
2007-05-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-25 |
update statutory_documents SECRETARY RESIGNED |
2006-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2006-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-08 |
update statutory_documents SECRETARY RESIGNED |
2006-05-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |