CS01 |
Confirmation statement with no updates 2023-12-16
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2023-08-08
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-16
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-16
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Four Winds Sugar Lane Bollington Macclesfield SK10 5SN England to Wellington House Waterloo Street West Macclesfield SK11 6PJ on 2021-09-09
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-16
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2019-11-30 to 2020-05-30
filed on: 27th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-16
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 2 Armcon Business Park London Road South Poynton Stockport SK12 1LQ England to Four Winds Sugar Lane Bollington Macclesfield SK10 5SN on 2019-12-30
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Palmerston House Palmerston Street Bollington Macclesfield Cheshire SK10 5PW to Suite 2 Armcon Business Park London Road South Poynton Stockport SK12 1LQ on 2019-05-23
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-16
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-16
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-16
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 23rd, August 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083339390001, created on 2016-07-29
filed on: 2nd, August 2016
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2014-12-31
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-16 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-30: 181200.00 GBP
filed on: 2nd, October 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-31: 84200.00 GBP
filed on: 1st, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-12-16 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-17: 34200.00 GBP
filed on: 10th, July 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 1st, April 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-05-15: 34200.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-12-17 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2013-12-31 to 2013-11-30
filed on: 12th, December 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-30
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed adelphi brokers LTDcertificate issued on 10/06/13
filed on: 10th, June 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, June 2013
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 28th, May 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-05-07 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 7th, May 2013
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-04-18: 34000.00 GBP
filed on: 18th, April 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Baskerville House Broad Street Birmingham B1 2ND England on 2013-04-05
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Odyssey Corporate Finance Baskerville House Broad Stret Birmingham B1 2ND England on 2013-02-18
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Baskerville House Broad Street Birmingham B1 2ND England on 2013-02-18
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(36 pages)
|