London
SW1Y 6BU
Secretary Name | Mr Jeremy Edward Cox |
---|---|
Status | Current |
Appointed | 01 March 2010(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Masons Yard London SW1Y 6BU |
Director Name | Mr Howard Antony Adams |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Parkville Road London SW6 7BX |
Secretary Name | Julia Harmon Cook |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Airedale Avenue London W4 2NW |
Secretary Name | Mrs Karen Lesley Whinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Church Street Great Gransden Sandy Bedfordshire SG19 3AF |
Secretary Name | Mr Jonathan Jack Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2010) |
Role | Accountant |
Correspondence Address | 14 Woodstock Grove London W12 8LE |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 25 April 2006) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Website | cmg-change.com |
---|---|
Email address | [email protected] |
Telephone | 020 88199459 |
Telephone region | London |
Registered Address | 9 Masons Yard London SW1Y 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £0.5 | Change Management Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
25 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 July 2021 | Registered office address changed from Island Studios, 22 st Peters Square, Hammersmith London W6 9NW to 9 Masons Yard London SW1Y 6BU on 13 July 2021 (1 page) |
1 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Julia Harmon Cook on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Julia Harmon Cook on 10 December 2013 (2 pages) |
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Director's details changed for Julia Harmon Cook on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Julia Harmon Cook on 14 November 2012 (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
1 March 2010 | Appointment of Mr Jeremy Edward Cox as a secretary (1 page) |
1 March 2010 | Termination of appointment of Jonathan Farrington as a secretary (1 page) |
1 March 2010 | Termination of appointment of Jonathan Farrington as a secretary (1 page) |
1 March 2010 | Appointment of Mr Jeremy Edward Cox as a secretary (1 page) |
27 October 2009 | Director's details changed for Julia Harmon Cook on 19 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Julia Harmon Cook on 19 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Secretary's details changed for Jack Farrington on 20 December 2008 (2 pages) |
20 October 2009 | Secretary's details changed for Jack Farrington on 20 December 2008 (2 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
21 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
7 January 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 secretary of state approval (2 pages) |
7 January 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 secretary of state approval (2 pages) |
15 December 2008 | Memorandum and Articles of Association (3 pages) |
15 December 2008 | Memorandum and Articles of Association (3 pages) |
15 December 2008 | Memorandum and Articles of Association (3 pages) |
15 December 2008 | Memorandum and Articles of Association (3 pages) |
11 December 2008 | Company name changed adams & cook LIMITED\certificate issued on 11/12/08 (2 pages) |
11 December 2008 | Company name changed adams & cook LIMITED\certificate issued on 11/12/08 (2 pages) |
12 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
12 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: the retail academy 15-17 gresse street london W1T 1QL (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: the retail academy 15-17 gresse street london W1T 1QL (1 page) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
16 November 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 22 church street great gransden sandy bedfordshire SG19 3AF (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 22 church street great gransden sandy bedfordshire SG19 3AF (1 page) |
11 May 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
11 May 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
15 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
15 November 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
15 November 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
15 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
23 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
23 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
20 April 2006 | Declaration of assistance for shares acquisition (4 pages) |
20 April 2006 | Declaration of assistance for shares acquisition (4 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 317 horn lane acton london W3 0BU (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 317 horn lane acton london W3 0BU (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
24 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 317 horn lane acton london W3 0BU (1 page) |
27 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 317 horn lane acton london W3 0BU (1 page) |
27 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
3 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
7 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 2A parkville road fulham london SW6 7BX (1 page) |
7 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 2A parkville road fulham london SW6 7BX (1 page) |
7 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
15 August 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
15 August 2003 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
15 August 2003 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
15 August 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
13 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
19 October 2001 | Incorporation (11 pages) |
19 October 2001 | Incorporation (11 pages) |