ADELPHI FUNDING LIMITED
Status | ACTIVE |
Company No. | 04088101 |
Category | Private Limited Company |
Incorporated | 11 Oct 2000 |
Age | 23 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ADELPHI FUNDING LIMITED is an active private limited company with number 04088101. It was incorporated 23 years, 8 months, 4 days ago, on 11 October 2000. The company address is 55 Upper Tilehouse Street, Hitchin, SG5 2EF, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type unaudited abridged
Date: 14 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Change person secretary company with change date
Date: 29 Jul 2020
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-25
Officer name: Veronica Ann Brownin
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 12 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Anthony Brabyn Biddle
Change date: 2019-10-12
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 12 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-12
Psc name: John Biddle
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Change to a person with significant control
Date: 17 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-11
Psc name: Mr Thomas Anthony Brabyn Biddle
Documents
Change to a person with significant control
Date: 17 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: John Biddle
Change date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-23
New address: 55 Upper Tilehouse Street Hitchin Hertfordshire SG5 2EF
Old address: 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Address
Type: AD01
Old address: Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP
New address: 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
Change date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person secretary company with change date
Date: 10 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-04
Officer name: Gary Jesson
Documents
Change person director company with change date
Date: 10 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Jesson
Change date: 2014-11-04
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Capital allotment shares
Date: 25 Apr 2012
Action Date: 16 Apr 2012
Category: Capital
Type: SH01
Capital : 5,454,000 GBP
Date: 2012-04-16
Documents
Resolution
Date: 19 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 17 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Appoint person secretary company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gary Jesson
Documents
Termination secretary company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aldbury Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Change person director company with change date
Date: 28 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Anthony Garry Biddle
Documents
Appoint person director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Jesson
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Legacy
Date: 07 May 2009
Category: Capital
Type: 88(2)
Description: Ad 28/03/09-28/03/09\gbp si 20000@1=20000\gbp ic 50000/70000\
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/03; full list of members
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/02; full list of members
Documents
Legacy
Date: 10 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 08/07/02--------- £ si 49900@1=49900 £ ic 100/50000
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Jul 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/07/02
Documents
Resolution
Date: 26 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 15 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/01; full list of members
Documents
Legacy
Date: 19 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/01 to 31/03/01
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
44 CHELTENHAM PLACE,HARROW,HA3 9ND
Number: | 11311288 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY
Number: | 10573646 |
Status: | ACTIVE |
Category: | Private Limited Company |
BINGWELL HOUSE MANAGEMENT COMPANY LIMITED
FLAT 3, BINGWELL HOUSE,TIVERTON,EX16 4PA
Number: | 01290680 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WINDLE COURT,ROTHERHAM,S60 5UX
Number: | 11228477 |
Status: | ACTIVE |
Category: | Private Limited Company |
P O 403,WAKEFIELD,WF1 2WJ
Number: | 05221367 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERCIVAL BROS CONSTRUCTION LIMITED
GROOMESMILL HOUSE FINEDON ROAD,WELLINGBOROUGH,NN9 5NQ
Number: | 05691748 |
Status: | ACTIVE |
Category: | Private Limited Company |