Advanced company searchLink opens in new window

ACCORD PROPERTIES LIMITED

Company number 02335813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2019 CH01 Director's details changed for Mr Gareth Rhys Williams on 18 March 2019
18 Mar 2019 PSC05 Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Aug 2018 PSC05 Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
18 Oct 2017 PSC02 Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016
18 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 18 October 2017
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Apr 2017 TM01 Termination of appointment of Julian Matthew Irby as a director on 31 March 2017
06 Apr 2017 TM01 Termination of appointment of John Peter Hards as a director on 31 March 2017
06 Apr 2017 AP01 Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
25 Oct 2016 CH01 Director's details changed for Mr John Peter Hards on 26 March 2015
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 CH01 Director's details changed for Mr John Peter Hards on 12 April 2016
12 Apr 2016 CH01 Director's details changed for Julian Matthew Irby on 12 April 2016
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 909
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 909
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 TM02 Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013
07 Aug 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014
31 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2012
31 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2011