34 Adelaide Crescent Ltd was registered on 13 December 2005 and has its registered office in Portslade in E Sussex, it has a status of "Active". This company has 6 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAIR-STEVENS, Clive | 12 December 2014 | - | 1 |
KOKELADZE, Elena | 13 December 2005 | - | 1 |
MORGAN, Francis | 17 August 2014 | - | 1 |
ALBRIGHT, Richard John Humphrey | 13 December 2005 | 17 August 2014 | 1 |
BLAIR, Terence Andrew | 13 December 2005 | 13 December 2014 | 1 |
HAMER-HAYES, Giles | 13 December 2005 | 26 January 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
AA - Annual Accounts | 15 March 2019 | |
CS01 - N/A | 08 February 2019 | |
CS01 - N/A | 14 December 2017 | |
AA01 - Change of accounting reference date | 05 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 09 March 2015 | |
TM01 - Termination of appointment of director | 09 March 2015 | |
TM01 - Termination of appointment of director | 09 March 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 22 January 2013 | |
TM01 - Termination of appointment of director | 22 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 01 February 2012 | |
TM02 - Termination of appointment of secretary | 01 February 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AD01 - Change of registered office address | 02 June 2011 | |
AR01 - Annual Return | 17 December 2010 | |
AD01 - Change of registered office address | 17 December 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 01 March 2008 | |
287 - Change in situation or address of Registered Office | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
AA - Annual Accounts | 13 September 2007 | |
363s - Annual Return | 29 April 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 30 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 28 April 2006 | |
NEWINC - New incorporation documents | 13 December 2005 |