ADELAIDE FINANCE LIMITED

62,Boucher Road, 62,Boucher Road,, BT12 6LR
StatusACTIVE
Company No.NI009917
CategoryPrivate Limited Company
Incorporated21 Dec 1973
Age50 years, 5 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

ADELAIDE FINANCE LIMITED is an active private limited company with number NI009917. It was incorporated 50 years, 5 months, 23 days ago, on 21 December 1973. The company address is 62,Boucher Road, 62,Boucher Road,, BT12 6LR.



Company Fillings

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-04

Officer name: Mr Christopher Trevor Whitaker

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-04

Officer name: Duncan Andrew Mcphee

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Reay

Appointment date: 2024-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Douglas Raban

Termination date: 2024-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip John Kenny

Termination date: 2023-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Catherine Bielby

Termination date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Douglas Raban

Change date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Lookers Directors Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Statement of companys objects

Date: 30 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2021

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip John Kenny

Change date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-19

Officer name: Ms Anna Catherine Bielby

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Andrew Mcphee

Appointment date: 2021-02-19

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Perrie

Termination date: 2021-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Perrie

Appointment date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Scott Walker

Termination date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Campbell Bruce

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Mark Douglas Raban

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Richard Scott Walker

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip John Kenny

Appointment date: 2019-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenda Macgeekie

Termination date: 2019-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-25

Officer name: Glenda Macgeekie

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-25

Officer name: Lookers Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Robin Anthony Gregson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lookers Secretaries Limited

Change date: 2017-12-11

Documents

View document PDF

Change corporate director company with change date

Date: 15 Feb 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Lookers Directors Limited

Change date: 2017-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Jones

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Campbell Bruce

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Robin Anthony Gregson

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Anthony Gregson

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Surgenor

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Staurt Macdonald

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 14/03/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 14/03/04 annual return shuttle

Documents

Legacy

Date: 06 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 14/03/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/03/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 May 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/03/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 20 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 371S(NI)

Description: 14/03/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Jul 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

Legacy

Date: 24 Mar 1999

Category: Annual-return

Type: 371S(NI)

Description: 14/03/99 annual return shuttle

Documents

Legacy

Date: 30 Jul 1998

Category: Accounts

Type: AC(NI)

Description: 30/09/97 annual accts

Documents

Legacy

Date: 20 Apr 1998

Category: Annual-return

Type: 371S(NI)

Description: 14/03/98 annual return shuttle

Documents

Legacy

Date: 28 Jul 1997

Category: Accounts

Type: AC(NI)

Description: 30/09/96 annual accts

Documents

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

CKAMS PROPERTIES LTD

13 WALTHEW GREEN,UPHOLLAND,WN8 0QT

Number:04433271
Status:ACTIVE
Category:Private Limited Company

CLR SWIM SCHOOLS LLP

WESTHAM HOUSE 3,TUNBRIDGE WELLS,TN2 5RY

Number:OC377070
Status:ACTIVE
Category:Limited Liability Partnership

DAHAB ACCOUNTING LTD

C, 55 LAMONT ROAD,LONDON,SW10 0HU

Number:11753340
Status:ACTIVE
Category:Private Limited Company

G.H. CAUDWELL LIMITED

THE ROOKERY,NR BOSTON,PE22 8QU

Number:00572361
Status:ACTIVE
Category:Private Limited Company

IMMERSIVE RELIEF LIMITED

ACORNS CHAPEL LANE,WORCESTER,WR6 5JG

Number:11948759
Status:ACTIVE
Category:Private Limited Company

REIMAS GROUP LIMITED

25 JAMESTOWN WAY,LONDON,E14 2DE

Number:10553471
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source