ADJUDICATION LIMITED - HORSHAM


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-27 View Report
Confirmation statement. Statement with updates. 2023-11-29 View Report
Accounts. Accounts type micro entity. 2022-12-26 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type micro entity. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Accounts. Accounts type micro entity. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Officers. Officer name: Mrs Christine Anne Hough. Appointment date: 2020-10-01. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2019-12-27 View Report
Accounts. Accounts type micro entity. 2019-12-27 View Report
Accounts. Accounts type micro entity. 2018-12-28 View Report
Confirmation statement. Statement with updates. 2018-12-17 View Report
Accounts. Accounts type micro entity. 2017-12-28 View Report
Confirmation statement. Statement with no updates. 2017-12-22 View Report
Accounts. Accounts type micro entity. 2016-12-30 View Report
Confirmation statement. Statement with updates. 2016-12-24 View Report
Accounts. Accounts type micro entity. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-12-29 View Report
Officers. Appointment date: 2015-08-08. Officer name: Mr Christopher John Hough. 2015-08-10 View Report
Officers. Appointment date: 2015-08-08. Officer name: Ms Natasha Lauren Hough. 2015-08-10 View Report
Officers. Termination date: 2015-08-08. Officer name: Nicole Marie Hough. 2015-08-10 View Report
Officers. Officer name: Nicole Marie Hough. Termination date: 2015-08-08. 2015-08-10 View Report
Accounts. Accounts type total exemption small. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-11-19 View Report
Officers. Officer name: Miss Nicole Marie Hough. 2013-04-29 View Report
Officers. Officer name: Christopher Hough. 2013-04-29 View Report
Officers. Officer name: Christopher Hough. 2013-04-29 View Report
Officers. Officer name: Miss Nicole Marie Hough. 2013-04-29 View Report
Accounts. Accounts type dormant. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Address. Old address: Suite D Room 20 Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ United Kingdom. Change date: 2012-12-12. 2012-12-12 View Report
Address. Change date: 2012-04-19. Old address: 2 Oak Cottage County Oak Way Crawley West Sussex RH11 7ST United Kingdom. 2012-04-19 View Report
Accounts. Accounts type dormant. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Accounts. Accounts type total exemption small. 2011-01-28 View Report
Annual return. With made up date full list shareholders. 2011-01-28 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Annual return. With made up date full list shareholders. 2009-12-03 View Report
Officers. Officer name: Christopher John Hough. Change date: 2009-12-02. 2009-12-03 View Report
Officers. Officer name: Christopher John Hough. Change date: 2009-12-02. 2009-12-03 View Report
Address. Change date: 2009-12-03. Old address: Kerlyn Farm Dowlands Lane Copthorne Crawley West Sussex RH10 3HX. 2009-12-03 View Report
Accounts. Accounts type total exemption small. 2009-02-02 View Report
Annual return. Legacy. 2008-12-28 View Report
Officers. Description: Appointment terminated director christine hough. 2008-12-26 View Report
Accounts. Accounts type total exemption small. 2008-01-21 View Report
Annual return. Legacy. 2007-11-26 View Report
Accounts. Accounts type total exemption small. 2007-03-01 View Report