ADENSTAR LIMITED

08813754
MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 12 Buy now
27 Jun 2024 officers Termination of appointment of director (Stephen John Barron) 1 Buy now
24 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2023 accounts Annual Accounts 36 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2022 accounts Annual Accounts 34 Buy now
27 May 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Apr 2022 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2020 accounts Annual Accounts 32 Buy now
11 Nov 2020 accounts Annual Accounts 32 Buy now
23 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jun 2020 officers Appointment of director (Mr Stephen Albert Charles Dudman) 2 Buy now
23 Jun 2020 officers Termination of appointment of director (Richard Charles James) 1 Buy now
27 May 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Feb 2020 mortgage Registration of a charge 43 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2018 accounts Annual Accounts 28 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 mortgage Registration of a charge 10 Buy now
06 Dec 2017 mortgage Registration of a charge 10 Buy now
06 Dec 2017 mortgage Registration of a charge 9 Buy now
06 Dec 2017 mortgage Registration of a charge 8 Buy now
31 Aug 2017 accounts Annual Accounts 28 Buy now
22 Feb 2017 accounts Annual Accounts 8 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 8 Buy now
29 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jan 2016 annual-return Annual Return 5 Buy now
04 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Sep 2015 accounts Annual Accounts 3 Buy now
04 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Aug 2015 officers Appointment of director (Mr Richard Charles James) 2 Buy now
24 Aug 2015 officers Termination of appointment of director (David Roger Fiore) 1 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 officers Termination of appointment of director (Steven Alan Wilson) 1 Buy now
29 Apr 2014 officers Change of particulars for director (Mr Stephen John Barron) 2 Buy now
31 Mar 2014 capital Return of Allotment of shares 3 Buy now
17 Feb 2014 officers Termination of appointment of director (Jeremy Snelling) 1 Buy now
13 Dec 2013 incorporation Incorporation Company 33 Buy now