ADER COURT LIMITED
Status | ACTIVE |
Company No. | 06745358 |
Category | Private Limited Company |
Incorporated | 10 Nov 2008 |
Age | 15 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ADER COURT LIMITED is an active private limited company with number 06745358. It was incorporated 15 years, 7 months, 26 days ago, on 10 November 2008. The company address is The Bell House 57 The Bell House 57, Dorking, RH4 1BS, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date company previous shortened
Date: 16 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-11-30
New date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type dormant
Date: 26 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type dormant
Date: 13 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Notification of a person with significant control statement
Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 02 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Cessation of a person with significant control
Date: 27 Nov 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carol Anne Hughes
Cessation date: 2017-08-04
Documents
Accounts with accounts type dormant
Date: 05 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type dormant
Date: 18 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type dormant
Date: 19 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Anne Hughes
Termination date: 2015-01-13
Documents
Appoint person director company with name date
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Elizabeth May
Appointment date: 2015-01-13
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Termination secretary company with name termination date
Date: 16 Oct 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Richard Corliss
Termination date: 2014-07-04
Documents
Appoint corporate director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Bury Hill Estate Management Ltd
Documents
Accounts with accounts type dormant
Date: 03 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type dormant
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Max Priestley
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type dormant
Date: 17 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2012
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type dormant
Date: 27 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person secretary company with change date
Date: 16 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-10
Officer name: Mr Michael Richard Corliss
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Mrs Carol Anne Hughes
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Max Philip Ivan Priestley
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed carol anne hughes
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter servian
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director charles pfister
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary maureen murtagh
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed max philip ivan priestley
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael richard corliss
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 12/06/2009 from 3 & 5 jenner road guildford surrey GU1 3AQ uk
Documents
Legacy
Date: 04 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 21 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 17/04/09\gbp si 1@1=1\gbp ic 4/5\
Documents
Legacy
Date: 21 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 17/03/09\gbp si 1@1=1\gbp ic 3/4\
Documents
Legacy
Date: 05 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 27/02/09\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 05 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 27/02/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed peter david servian
Documents
Legacy
Date: 29 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
93 CHARLOTTE STREET,LONDON,W1T 4PY
Number: | 11794002 |
Status: | ACTIVE |
Category: | Private Limited Company |
681B WARWICK ROAD,SOLIHULL,B91 3DA
Number: | 11355234 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL TANK SERVICES LIMITED
4 HIGH STREET,ROTHERHAM,S66 7AL
Number: | 08867569 |
Status: | ACTIVE |
Category: | Private Limited Company |
372 OLD STREET,LONDON,EC1V 9LT
Number: | OC420206 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
REEF ESTATES (SOUTH OCK) LIMITED
51 WELBECK STREET,LONDON,W1G 9HL
Number: | 06088051 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUPPORTAL BUSINESS SERVICES LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10734090 |
Status: | ACTIVE |
Category: | Private Limited Company |