ADLER & ALLAN GROUP LIMITED - HARROGATE


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

Description Filing date
Confirmation statement. Statement with updates. 2023-07-10 View Report
Confirmation statement. Statement with updates. 2023-07-10 View Report
Accounts. Accounts type full. 2023-04-08 View Report
Confirmation statement. Statement with updates. 2022-07-01 View Report
Accounts. Accounts type full. 2022-06-09 View Report
Officers. Officer name: Michael Derek Willink. Termination date: 2022-05-16. 2022-05-17 View Report
Officers. Appointment date: 2022-01-04. Officer name: Mr Andrew Iain Boyle. 2022-01-24 View Report
Officers. Termination date: 2021-09-30. Officer name: Michael James Dunn. 2021-10-01 View Report
Officers. Officer name: Mr Henrik Vorgod Pedersen. Appointment date: 2021-09-30. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-08-13 View Report
Resolution. Description: Resolutions. 2021-08-12 View Report
Capital. Capital name of class of shares. 2021-05-05 View Report
Incorporation. Memorandum articles. 2021-05-05 View Report
Resolution. Description: Resolutions. 2021-05-05 View Report
Mortgage. Charge number: 090919440006. Charge creation date: 2021-03-01. 2021-03-11 View Report
Accounts. Accounts type group. 2021-01-06 View Report
Mortgage. Charge number: 090919440005. 2021-01-06 View Report
Mortgage. Charge number: 090919440003. 2021-01-06 View Report
Mortgage. Charge number: 090919440004. 2021-01-06 View Report
Persons with significant control. Notification date: 2020-11-27. Psc name: Tet Bidco Limited. 2020-12-09 View Report
Persons with significant control. Psc name: Ldc (Managers) Limited. Cessation date: 2020-11-27. 2020-12-09 View Report
Persons with significant control. Psc name: Ldc Parallel Iii Lp. Cessation date: 2020-11-27. 2020-12-09 View Report
Persons with significant control. Psc name: Ldc Iii Lp. Cessation date: 2020-11-27. 2020-12-09 View Report
Officers. Officer name: Robin Clive Powell. Termination date: 2020-11-27. 2020-12-08 View Report
Officers. Officer name: Jane Angela Caroline Gilbert Boot. Termination date: 2020-11-27. 2020-12-08 View Report
Persons with significant control. Psc name: Ldc Parallel Iii Lp. Notification date: 2016-04-06. 2020-11-09 View Report
Persons with significant control. Psc name: Ldc (Managers) Limited. Notification date: 2016-04-06. 2020-11-09 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Ldc Iii Lp. 2020-11-09 View Report
Capital. Capital cancellation shares. 2020-11-04 View Report
Capital. Date: 2020-09-02. 2020-11-03 View Report
Capital. Capital return purchase own shares. 2020-10-17 View Report
Resolution. Description: Resolutions. 2020-10-16 View Report
Resolution. Description: Resolutions. 2020-10-16 View Report
Capital. Capital name of class of shares. 2020-10-16 View Report
Capital. Capital cancellation shares. 2020-10-16 View Report
Confirmation statement. Statement with updates. 2020-08-26 View Report
Accounts. Accounts type group. 2020-02-25 View Report
Capital. Capital allotment shares. 2020-01-30 View Report
Resolution. Description: Resolutions. 2020-01-30 View Report
Mortgage. Charge number: 090919440005. Charge creation date: 2020-01-29. 2020-01-30 View Report
Capital. Capital cancellation shares. 2019-10-27 View Report
Resolution. Description: Resolutions. 2019-10-27 View Report
Capital. Capital return purchase own shares. 2019-10-27 View Report
Officers. Officer name: Ruth Spratt. Termination date: 2019-10-07. 2019-10-15 View Report
Capital. Capital allotment shares. 2019-08-28 View Report
Officers. Officer name: Ms Jane Angela Caroline Gilbert Boot. Appointment date: 2019-08-08. 2019-08-13 View Report
Officers. Officer name: Dale Brent Alderson. Termination date: 2019-08-08. 2019-08-13 View Report
Confirmation statement. Statement with updates. 2019-07-05 View Report
Accounts. Accounts type group. 2019-05-14 View Report
Resolution. Description: Resolutions. 2019-01-28 View Report