About

Registered Number: 09060738
Date of Incorporation: 29/05/2014 (10 years ago)
Company Status: Active
Registered Address: Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, WA14 3NG,

 

Founded in 2014, Admoments Holdings Ltd have registered office in Cheshire. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARTINGTON, Garry 03 July 2017 - 1
ALIM, Mohammed Abdul 06 April 2015 14 October 2019 1
EAMES, Hannah Louise 02 July 2018 31 March 2020 1
MUGHAL, Mohammed Shahzad 29 May 2014 14 October 2019 1
Secretary Name Appointed Resigned Total Appointments
EAMES, Hannah Louise 02 July 2018 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AD01 - Change of registered office address 04 May 2020
TM01 - Termination of appointment of director 16 April 2020
TM02 - Termination of appointment of secretary 16 April 2020
AA - Annual Accounts 26 February 2020
TM01 - Termination of appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 14 July 2019
AA - Annual Accounts 28 February 2019
SH01 - Return of Allotment of shares 05 February 2019
SH01 - Return of Allotment of shares 05 February 2019
CS01 - N/A 08 July 2018
AP03 - Appointment of secretary 08 July 2018
AP01 - Appointment of director 08 July 2018
TM01 - Termination of appointment of director 08 July 2018
AA - Annual Accounts 18 February 2018
PSC01 - N/A 02 August 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 01 August 2017
AP01 - Appointment of director 04 July 2017
AD01 - Change of registered office address 02 June 2017
SH01 - Return of Allotment of shares 09 May 2017
SH01 - Return of Allotment of shares 09 May 2017
SH01 - Return of Allotment of shares 09 May 2017
SH08 - Notice of name or other designation of class of shares 07 April 2017
RESOLUTIONS - N/A 03 April 2017
CH01 - Change of particulars for director 23 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 02 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 February 2017
AA - Annual Accounts 25 February 2017
SH08 - Notice of name or other designation of class of shares 20 February 2017
RESOLUTIONS - N/A 11 January 2017
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
AD01 - Change of registered office address 30 November 2016
AP01 - Appointment of director 12 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 19 June 2014
NEWINC - New incorporation documents 29 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.