AUTOMATED DATA MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06337731 |
Category | Private Limited Company |
Incorporated | 08 Aug 2007 |
Age | 16 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
AUTOMATED DATA MANAGEMENT LIMITED is an active private limited company with number 06337731. It was incorporated 16 years, 9 months, 26 days ago, on 08 August 2007. The company address is 10 Esparto Way 10 Esparto Way, Dartford, DA4 9FF, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Mortgage satisfy charge full
Date: 03 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Resolution
Date: 19 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 May 2022
Action Date: 30 Oct 2021
Category: Capital
Type: SH01
Capital : 121 GBP
Date: 2021-10-30
Documents
Capital name of class of shares
Date: 18 May 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 18 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Capital allotment shares
Date: 16 Aug 2020
Action Date: 10 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-10
Capital : 115 GBP
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 22 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Appoint person director company with name date
Date: 24 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Daryll Palmer
Appointment date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Mr Anthony Palmer
Documents
Change to a person with significant control
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Palmer
Change date: 2018-07-02
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
New address: 10 Esparto Way South Darenth Dartford DA4 9FF
Change date: 2018-07-03
Old address: Parker House 34 Tanyard Lane Bexley Kent DA5 1AH
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts amended with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Capital allotment shares
Date: 10 Aug 2016
Action Date: 26 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-26
Capital : 110 GBP
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Change person secretary company with change date
Date: 21 Aug 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Palmer
Change date: 2015-01-01
Documents
Termination director company with name termination date
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Daryll Palmer
Termination date: 2014-12-11
Documents
Termination director company with name termination date
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Palmer
Termination date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Change person director company with change date
Date: 12 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr Anthony Palmer
Documents
Change person director company with change date
Date: 07 Jul 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mr Anthony Palmer
Documents
Change person secretary company with change date
Date: 07 Jul 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-01
Officer name: Susan Palmer
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Capital allotment shares
Date: 30 Aug 2012
Action Date: 08 Aug 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-08-08
Documents
Legacy
Date: 28 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 18 Oct 2011
Action Date: 17 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-17
Capital : 6 GBP
Documents
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Danny Leslie Palmer
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Change registered office address company with date old address
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-31
Old address: 5 Salisbury Road Bexley Kent DA5 3QE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Anthony Palmer
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Scott Daryll Palmer
Documents
Change account reference date company current extended
Date: 01 Sep 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 04 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 04/09/2009 from 52 the cooperage old bexley business pk 19 bourne road, bexley kent DA5 1LR
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr anthony palmer
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr scott daryll palmer
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony palmer
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Some Companies
13 HENWOOD ROAD,MANCHESTER,M20 4XQ
Number: | 10682465 |
Status: | ACTIVE |
Category: | Private Limited Company |
REMENHAM HOUSE,HENLEY ON THAMES,RG9 3EP
Number: | 02121901 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDING PLACE FOREST HILL LIMITED
1 SHERMAN ROAD,BROMLEY,BR1 3JH
Number: | 06251999 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BLUEBELL DRIVE,LEICESTER,LE6 0AX
Number: | 11568181 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTFOOT TECHNOLOGIES LIMITED
31 PREBEND GARDENS,LONDON,W4 1TN
Number: | 10079838 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMSEY PROPERTY SERVICES LIMITED
344 BLACKPOOL ROAD,PRESTON,PR2 3AA
Number: | 06648670 |
Status: | ACTIVE |
Category: | Private Limited Company |