Date | Description |
2025-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/25, WITH UPDATES |
2024-12-23 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES |
2023-12-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-07 |
update company_status Active - Proposal to Strike off => Active |
2023-09-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
2023-08-29 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-03-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-03-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-21 |
insert address Unit 22, Lymington Farm
18 Lymington Bottom Rd
Medstead, Alton
GU34 5EW
United Kingdom |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2017-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREWERTON |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-20 |
delete address Lymington Farm, Lymington Bottom Road, Medstead, Alton, Hampshire, GU34 5EW |
2016-07-20 |
delete phone +44 (0)1420562867 |
2016-03-10 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-03-10 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-02-04 |
update statutory_documents 09/01/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-03-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-02-27 |
update statutory_documents 09/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address UNIT 22 LYMINGTON FARM 18 LYMINGTON BOTTOM ROAD MEDSTEAD ALTON HAMPSHIRE ENGLAND GU34 5EW |
2014-03-07 |
insert address UNIT 22 LYMINGTON FARM 18 LYMINGTON BOTTOM ROAD MEDSTEAD ALTON HAMPSHIRE GU34 5EW |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-03-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-02-13 |
update statutory_documents 09/01/14 FULL LIST |
2014-01-22 |
delete address Unit 22 Lymington Farm,
18 Lymington Bottom Road,
Medstead, Alton, Hampshire
GU34 5EW |
2014-01-22 |
insert address Lymington Farm, Lymington Bottom Road, Medstead, Alton, Hampshire, GU34 5EW |
2014-01-22 |
insert phone +44 (0)1420562867 |
2014-01-22 |
update primary_contact Unit 22 Lymington Farm,
18 Lymington Bottom Road,
Medstead, Alton, Hampshire
GU34 5EW => Lymington Farm, Lymington Bottom Road, Medstead, Alton, Hampshire, GU34 5EW |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANNE DAMES / 07/05/2013 |
2014-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ADAM DAMES / 07/05/2013 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address UNIT 23 LYMINGTON FARM 18 LYMINGTON BOTTOM ROAD MEDSTEAD ALTON HAMPSHIRE ENGLAND GU34 5EW |
2013-06-26 |
insert address UNIT 22 LYMINGTON FARM 18 LYMINGTON BOTTOM ROAD MEDSTEAD ALTON HAMPSHIRE ENGLAND GU34 5EW |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
2013-06-25 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-30 |
update website_status FlippedRobotsTxt => OK |
2013-05-30 |
insert address Unit 22 Lymington Farm,
18 Lymington Bottom Road,
Medstead, Alton, Hampshire
GU34 5EW |
2013-05-16 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER JAMES BREWERTON |
2013-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
UNIT 23 LYMINGTON FARM
18 LYMINGTON BOTTOM ROAD MEDSTEAD
ALTON
HAMPSHIRE
GU34 5EW
ENGLAND |
2013-05-03 |
update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 375 |
2013-02-12 |
update statutory_documents 09/01/13 FULL LIST |
2013-01-27 |
update website_status FlippedRobotsTxt |
2013-01-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-01-09 |
update statutory_documents ADOPT ARTICLES 14/12/2012 |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM
STUDIO 1 64 LAPWING WAY
FOUR MARKS
ALTON
HAMPSHIRE
GU34 5FD
UNITED KINGDOM |
2012-02-21 |
update statutory_documents 09/01/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-27 |
update statutory_documents 09/01/11 FULL LIST |
2010-12-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-20 |
update statutory_documents DIRECTOR APPOINTED KERRY ANNE DAMES |
2010-04-12 |
update statutory_documents 09/01/10 FULL LIST |
2010-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2010 FROM
FLAT-1 22 ARAGON PLACE
MORDEN
SURREY
SM4 4QD |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ADAM DAMES / 09/04/2010 |
2010-04-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KERRY ANNE DAMES / 09/04/2010 |
2009-11-19 |
update statutory_documents SECRETARY APPOINTED KERRY ANNE DAMES |
2009-11-19 |
update statutory_documents 31/03/09 STATEMENT OF CAPITAL GBP 200 |
2009-11-18 |
update statutory_documents COMPANY NAME CHANGED FREDERICK ADAM LIMITED
CERTIFICATE ISSUED ON 18/11/09 |
2009-11-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-11-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-15 |
update statutory_documents PREVEXT FROM 31/01/2009 TO 31/03/2009 |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LAURENCE WHELAN LOGGED FORM |
2008-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2008 FROM
15A CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE |
2008-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/08 FROM:
82 ST JOHN STREET
LONDON
EC1M 4JN |
2008-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2008-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-04 |
update statutory_documents SECRETARY RESIGNED |
2008-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |