- Company Overview for ACCOMPLISH GROUP SUPPORT LIMITED (02187883)
- Filing history for ACCOMPLISH GROUP SUPPORT LIMITED (02187883)
- People for ACCOMPLISH GROUP SUPPORT LIMITED (02187883)
- Charges for ACCOMPLISH GROUP SUPPORT LIMITED (02187883)
- More for ACCOMPLISH GROUP SUPPORT LIMITED (02187883)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2017 | AD01 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to Ground Floor 2 Parklands Rubery B45 9PZ on 1 August 2017 | |
18 Jul 2017 | MR01 | Registration of charge 021878830011, created on 10 July 2017 | |
25 Apr 2017 | AUD | Auditor's resignation | |
12 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
21 Sep 2016 | TM01 | Termination of appointment of Charles Donald Ewen Cameron as a director on 8 September 2016 | |
04 Aug 2016 | AP01 | Appointment of Richard Craner as a director on 20 July 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from Staple Court 11 Staple Inn London WC1V 7QH to Staple Court 11 Staple Inn Buildings London WC1V 7QH on 4 March 2016 | |
24 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2015
|
|
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | AP04 | Appointment of Mh Secretaries Limited as a secretary on 7 July 2015 | |
31 Jul 2015 | MR01 | Registration of charge 021878830010, created on 27 July 2015 | |
23 Jul 2015 | MR04 | Satisfaction of charge 9 in full | |
21 Jul 2015 | TM01 | Termination of appointment of Michael Anthony Mcinerney as a director on 7 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Eunice Mcinerney as a director on 7 July 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of Michael Anthony Mcinerney as a secretary on 7 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Peter Jonathan Battle on 7 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Charles Donald Ewen Cameron as a director on 7 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Susan Gail Hullin as a director on 7 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Peter Jonathan Battle as a director on 7 July 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from C/O Janice Ash 14 Parkway Welwyn Garden City Hertfordshire AL8 6HG to Staple Court 11 Staple Inn London WC1V 7QH on 21 July 2015 | |
06 Jan 2015 | SH20 | Statement by Directors | |
06 Jan 2015 | SH19 |
Statement of capital on 6 January 2015
|