Having been setup in 2001, Adriana Ltd have registered office in Monmouth in Gwent, it's status at Companies House is "Active". Le Riche, Philip, Mchattie, Scott, Le Riche, Nicholas, Mchattie, Robert Gwynfor, Mchattie, Stuart are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LE RICHE, Philip | 26 May 2016 | - | 1 |
MCHATTIE, Scott | 12 June 2012 | - | 1 |
LE RICHE, Nicholas | 26 May 2016 | 28 March 2018 | 1 |
MCHATTIE, Robert Gwynfor | 02 May 2001 | 06 April 2020 | 1 |
MCHATTIE, Stuart | 26 May 2016 | 09 September 2019 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 June 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
AA - Annual Accounts | 08 June 2020 | |
CS01 - N/A | 23 December 2019 | |
CH01 - Change of particulars for director | 25 November 2019 | |
CH01 - Change of particulars for director | 25 November 2019 | |
TM01 - Termination of appointment of director | 09 September 2019 | |
AA - Annual Accounts | 23 April 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 02 May 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 22 February 2017 | |
CS01 - N/A | 30 November 2016 | |
SH01 - Return of Allotment of shares | 30 November 2016 | |
AP01 - Appointment of director | 26 May 2016 | |
AP01 - Appointment of director | 26 May 2016 | |
AP01 - Appointment of director | 26 May 2016 | |
AR01 - Annual Return | 13 April 2016 | |
CH04 - Change of particulars for corporate secretary | 13 April 2016 | |
CH01 - Change of particulars for director | 12 April 2016 | |
AA - Annual Accounts | 11 March 2016 | |
AR01 - Annual Return | 16 April 2015 | |
TM02 - Termination of appointment of secretary | 16 April 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AD01 - Change of registered office address | 10 December 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AP01 - Appointment of director | 12 June 2012 | |
AR01 - Annual Return | 28 May 2012 | |
CH04 - Change of particulars for corporate secretary | 28 May 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AD01 - Change of registered office address | 15 November 2011 | |
AP04 - Appointment of corporate secretary | 15 November 2011 | |
AR01 - Annual Return | 17 May 2011 | |
CH01 - Change of particulars for director | 17 May 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 21 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2008 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 17 June 2008 | |
395 - Particulars of a mortgage or charge | 04 January 2008 | |
395 - Particulars of a mortgage or charge | 19 December 2007 | |
288a - Notice of appointment of directors or secretaries | 05 December 2007 | |
288b - Notice of resignation of directors or secretaries | 05 December 2007 | |
288b - Notice of resignation of directors or secretaries | 05 December 2007 | |
363s - Annual Return | 21 July 2007 | |
AA - Annual Accounts | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2006 | |
288b - Notice of resignation of directors or secretaries | 18 July 2006 | |
288a - Notice of appointment of directors or secretaries | 18 July 2006 | |
363s - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 11 April 2006 | |
RESOLUTIONS - N/A | 31 March 2006 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 09 November 2004 | |
363s - Annual Return | 28 May 2004 | |
395 - Particulars of a mortgage or charge | 06 December 2003 | |
395 - Particulars of a mortgage or charge | 29 November 2003 | |
395 - Particulars of a mortgage or charge | 27 November 2003 | |
395 - Particulars of a mortgage or charge | 21 November 2003 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 23 May 2003 | |
363s - Annual Return | 16 May 2002 | |
225 - Change of Accounting Reference Date | 05 April 2002 | |
288a - Notice of appointment of directors or secretaries | 27 February 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2001 | |
287 - Change in situation or address of Registered Office | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 29 May 2001 | |
RESOLUTIONS - N/A | 03 May 2001 | |
287 - Change in situation or address of Registered Office | 02 May 2001 | |
NEWINC - New incorporation documents | 11 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 December 2007 | Outstanding |
N/A |
Debenture | 07 December 2007 | Outstanding |
N/A |
Legal charge | 17 November 2003 | Fully Satisfied |
N/A |
Debenture | 17 November 2003 | Fully Satisfied |
N/A |
Legal charge | 17 November 2003 | Fully Satisfied |
N/A |