OA2 ADULTS LIMITED

04228353
ATRIA SPA ROAD BOLTON ENGLAND BL1 4AG

Documents

Documents
Date Category Description Pages
03 Sep 2024 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2024 accounts Annual Accounts 29 Buy now
06 Jun 2024 officers Appointment of director (Mr Christopher John Groom) 2 Buy now
29 Apr 2024 mortgage Registration of a charge 56 Buy now
17 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 officers Appointment of secretary (Mrs Mary Joanne Logue) 2 Buy now
14 Jun 2023 officers Termination of appointment of secretary (Chris Duffy) 1 Buy now
14 Jun 2023 officers Change of particulars for director (Mr David Jon Leatherbarrow) 2 Buy now
14 Jun 2023 officers Change of particulars for director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
10 Jun 2023 accounts Annual Accounts 31 Buy now
07 Jul 2022 officers Termination of appointment of director (Jane Ruth Worsley) 1 Buy now
01 Jul 2022 accounts Annual Accounts 32 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 31 Buy now
28 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2021 accounts Annual Accounts 29 Buy now
11 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2020 officers Appointment of secretary (Mr Chris Duffy) 2 Buy now
10 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 officers Termination of appointment of director (Rebecca Louise Northall) 1 Buy now
04 Feb 2020 officers Termination of appointment of director (Graham Baker) 1 Buy now
18 Dec 2019 officers Appointment of director (Mr David Jon Leatherbarrow) 2 Buy now
18 Dec 2019 officers Appointment of director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
14 Oct 2019 accounts Annual Accounts 26 Buy now
07 Oct 2019 mortgage Registration of a charge 75 Buy now
31 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2019 mortgage Registration of a charge 76 Buy now
18 Sep 2018 accounts Annual Accounts 27 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 22 Buy now
15 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 27 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
23 Mar 2016 mortgage Registration of a charge 65 Buy now
21 Mar 2016 resolution Resolution 35 Buy now
21 Mar 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Mar 2016 officers Termination of appointment of director (David Noel Christopher Garman) 1 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
11 Jan 2016 accounts Annual Accounts 23 Buy now
01 Jul 2015 annual-return Annual Return 6 Buy now
05 Jun 2015 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2015 change-of-name Change Of Name Notice 2 Buy now
14 Jan 2015 accounts Annual Accounts 23 Buy now
19 Dec 2014 officers Appointment of director (Mr Richard John Cooke) 2 Buy now
19 Dec 2014 officers Appointment of director (Mrs Jane Ruth Worsley) 2 Buy now
19 Dec 2014 officers Appointment of director (Mrs Rebecca Louise Northall) 2 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
01 Jul 2014 officers Change of particulars for director (Mr Graham Baker) 2 Buy now
07 Mar 2014 officers Termination of appointment of director (Suzanne Green) 1 Buy now
07 Mar 2014 officers Termination of appointment of secretary (Suzanne Green) 1 Buy now
25 Nov 2013 accounts Annual Accounts 24 Buy now
01 Oct 2013 mortgage Registration of a charge 13 Buy now
20 Jun 2013 annual-return Annual Return 4 Buy now
24 Apr 2013 officers Appointment of director (Mr David Noel Christopher Garman) 2 Buy now
19 Oct 2012 officers Termination of appointment of director (Tommy Macdonald Milner) 1 Buy now
31 Jul 2012 accounts Annual Accounts 22 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
20 Sep 2011 accounts Annual Accounts 23 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
17 Jan 2011 officers Appointment of director (Tommy Macdonald Milner) 3 Buy now
29 Dec 2010 officers Termination of appointment of director (Alison Lord) 2 Buy now
08 Dec 2010 accounts Annual Accounts 23 Buy now
07 Sep 2010 officers Termination of appointment of director (Clive Firman) 1 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 officers Appointment of director (Mr Graham Baker) 2 Buy now
23 Dec 2009 accounts Annual Accounts 24 Buy now
13 Oct 2009 officers Change of particulars for director (Clive Edward Firman) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Suzanne Green) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Clive Edward Firman) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Alison Lord) 2 Buy now
13 Oct 2009 officers Change of particulars for secretary (Suzanne Green) 1 Buy now
10 Aug 2009 annual-return Return made up to 04/06/09; full list of members 4 Buy now
25 Jul 2009 officers Secretary appointed suzanne green 2 Buy now
13 Jul 2009 officers Appointment terminated secretary jennifer price 1 Buy now
13 Jul 2009 officers Appointment terminated director gareth price 1 Buy now
13 Jul 2009 officers Appointment terminated director trevor price 1 Buy now
13 Jul 2009 officers Director appointed suzanne green 2 Buy now
13 Jul 2009 officers Director appointed clive firman 2 Buy now
13 Jul 2009 officers Director appointed alison lord 2 Buy now
06 Jul 2009 accounts Annual Accounts 22 Buy now
23 Jun 2008 annual-return Return made up to 04/06/08; no change of members 7 Buy now
21 Jan 2008 accounts Annual Accounts 25 Buy now
20 Nov 2007 resolution Resolution 2 Buy now