ARMY DEPENDANTS ASSURANCE TRUST LIMITED - CHICHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Accounts. Accounts type micro entity. 2023-05-04 View Report
Accounts. Accounts type micro entity. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Accounts. Accounts type micro entity. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-04-08 View Report
Accounts. Accounts type micro entity. 2020-08-25 View Report
Confirmation statement. Statement with no updates. 2020-04-03 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Persons with significant control. Cessation date: 2019-05-24. Psc name: David Michael Bourdeau Jolly. 2019-06-14 View Report
Officers. Appointment date: 2019-05-24. Officer name: Mr Mark Henry Austin. 2019-06-14 View Report
Officers. Termination date: 2019-05-24. Officer name: David Michael Bourdeau Jolly. 2019-06-14 View Report
Confirmation statement. Statement with updates. 2019-04-10 View Report
Officers. Officer name: Mp Secretaries Limited. Termination date: 2019-04-01. 2019-04-05 View Report
Persons with significant control. Psc name: Mr Paul Bernard George Cummings. Change date: 2018-03-19. 2019-01-18 View Report
Accounts. Accounts type micro entity. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Persons with significant control. Psc name: Paul Bernard George Cummings. Notification date: 2018-03-19. 2018-04-16 View Report
Persons with significant control. Psc name: David Michael Bourdeau Jolly. Notification date: 2018-03-19. 2018-04-16 View Report
Persons with significant control. Withdrawal date: 2018-04-16. 2018-04-16 View Report
Address. Old address: Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom. Change date: 2018-02-15. New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ. 2018-02-15 View Report
Accounts. Accounts type micro entity. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Officers. Termination date: 2017-02-17. Officer name: Victor Alan Baker. 2017-04-06 View Report
Officers. Appointment date: 2017-02-16. Officer name: Mr David Michael Bourdeau Jolly. 2017-02-17 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Document replacement. Officer name: John Jude Mather. 2016-09-13 View Report
Officers. Officer name: John Jude Mather. Termination date: 2016-03-18. 2016-09-01 View Report
Officers. Appointment date: 2016-07-01. Officer name: Mr Victor Alan Baker. 2016-08-04 View Report
Gazette. Gazette filings brought up to date. 2016-07-09 View Report
Annual return. With made up date full list shareholders. 2016-07-07 View Report
Officers. Change date: 2016-03-09. Officer name: Mr John Jude Mather. 2016-07-07 View Report
Gazette. Gazette notice compulsory. 2016-06-14 View Report
Officers. Change date: 2015-09-22. Officer name: Mp Secretaries Limited. 2015-10-01 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Officers. Officer name: Mr John Jude Mather. Change date: 2015-09-22. 2015-09-25 View Report
Address. Old address: 286a High Street Dorking Surrey RH4 1QT. Change date: 2015-09-25. New address: Old Gun Court North Street Dorking Surrey RH4 1DE. 2015-09-25 View Report
Officers. Officer name: Paul Bernard George Cummings. Termination date: 2015-04-18. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Officers. Change date: 2014-03-19. Officer name: Colonel Paul Bernard George Cummings. 2014-04-11 View Report
Accounts. Accounts type total exemption small. 2013-09-26 View Report
Officers. Officer name: Mp Secretaries Limited. 2013-06-07 View Report
Officers. Officer name: Rupert Conder. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2013-06-07 View Report
Officers. Officer name: Mr John Jude Mather. 2013-02-15 View Report
Officers. Officer name: Colonel Paul Bernard George Cummings. 2013-01-16 View Report
Officers. Officer name: Glenn Hirchfield. 2012-12-11 View Report
Address. Change date: 2012-10-19. Old address: 1 Wayside Cottage Newbury Road Hurstbourne Tarrant Andover Hampshire SP11 0AR. 2012-10-19 View Report