About

Registered Number: 04805834
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Kiln Grange Road, Tongham, Farnham, Surrey, GU10 1DJ,

 

Adur Centre Ltd was registered on 20 June 2003 with its registered office in Farnham in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Brown, Tristan, Cole, Alistair Robert, Cole, Lesley Sarah, Dowling, Shaun, Gillespie Payne, Jonathan Michael Luke at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Tristan 25 April 2018 - 1
COLE, Alistair Robert 20 June 2003 - 1
DOWLING, Shaun 30 November 2017 30 August 2019 1
GILLESPIE PAYNE, Jonathan Michael Luke 20 June 2003 05 February 2004 1
Secretary Name Appointed Resigned Total Appointments
COLE, Lesley Sarah 20 June 2003 30 June 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 August 2020
CS01 - N/A 21 August 2020
PSC07 - N/A 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
RESOLUTIONS - N/A 21 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 July 2019
AA01 - Change of accounting reference date 07 June 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 18 July 2018
PSC02 - N/A 26 June 2018
AP01 - Appointment of director 26 June 2018
PSC07 - N/A 26 June 2018
PSC02 - N/A 26 June 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 January 2018
RESOLUTIONS - N/A 02 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
RESOLUTIONS - N/A 05 June 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 28 July 2015
AD01 - Change of registered office address 28 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
CERTNM - Change of name certificate 10 July 2012
AR01 - Annual Return 10 July 2012
AA01 - Change of accounting reference date 07 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 July 2011
AD01 - Change of registered office address 02 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
363s - Annual Return 22 June 2005
288b - Notice of resignation of directors or secretaries 30 October 2004
AA - Annual Accounts 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.