ADP ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 04604714 |
Category | Private Limited Company |
Incorporated | 29 Nov 2002 |
Age | 21 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ADP ARCHITECTS LIMITED is an active private limited company with number 04604714. It was incorporated 21 years, 6 months, 2 days ago, on 29 November 2002. The company address is Carnac Place Carnac Place, Fareham, PO16 8UY, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-05
Officer name: Philip John Laurenson
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip John Laurenson
Change date: 2022-09-29
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Cessation of a person with significant control
Date: 09 Nov 2022
Action Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Denton & Co Trustees Limited
Cessation date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-23
New address: Carnac Place Cams Hall Fareham Hampshire PO16 8UY
Old address: Fareham House 69 High Street Fareham Hampshire PO16 7BB
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Change person director company with change date
Date: 01 Dec 2020
Action Date: 28 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-28
Officer name: Philip John Laurenson
Documents
Change to a person with significant control
Date: 01 Dec 2020
Action Date: 28 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip John Laurenson
Change date: 2020-11-28
Documents
Change person secretary company with change date
Date: 01 Dec 2020
Action Date: 28 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Laurenson
Change date: 2020-11-28
Documents
Change to a person with significant control
Date: 01 Dec 2020
Action Date: 28 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-28
Psc name: Mrs Elizabeth Laurenson
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 15 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
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: 08 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: AD01
New address: Fareham House 69 High Street Fareham Hampshire PO16 7BB
Change date: 2015-10-26
Old address: 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
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: 10 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 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: 30 Nov 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Appoint person secretary company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elizabeth Laurenson
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
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: 30 Nov 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital cancellation shares
Date: 16 Jul 2010
Action Date: 16 Jul 2010
Category: Capital
Type: SH06
Date: 2010-07-16
Capital : 67 GBP
Documents
Resolution
Date: 28 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Furlonger
Documents
Termination director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Furlonger
Documents
Capital return purchase own shares
Date: 24 Jun 2010
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 03 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 03/11/2008 from 16 little park farm road segensworth west fareham hampshire PO15 5TD
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 31/03/06
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 06 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Legacy
Date: 28 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 28 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/12/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 23/12/02 from: 31 corsham street london N1 6DR
Documents
Some Companies
2 OXFORD ROAD PROPERTY MAINTENANCE LTD
FLAT 3 THE SANCTUARY CHURCH LANE,EXETER DEVON,EX5 3ET
Number: | 11181570 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLEARBROKING (PLATFORMS) LIMITED
126-128 HIGH STREET,DELABOLE,PL33 9AJ
Number: | 09786191 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,ERITH,DA18 4AB
Number: | 11756030 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BEAUFORT ROAD,LONDON,W5 3EA
Number: | 09105337 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHANCERY LANE,LONDON,WC2A 1LS
Number: | OC392662 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
18 RONEO CORNER,HORNCHURCH,RM12 4TN
Number: | 10671122 |
Status: | ACTIVE |
Category: | Private Limited Company |