Advanced company searchLink opens in new window

ACCOLADE EUROPE LIMITED

Company number 02830414

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)
26 Jul 2011 AP01 Appointment of Mr Jeremy Stevenson as a director
26 Jul 2011 AP03 Appointment of Mr Jeremy Stevenson as a secretary
25 Jul 2011 TM01 Termination of appointment of David Hughes as a director
25 Jul 2011 TM02 Termination of appointment of David Hughes as a secretary
28 Jun 2011 CH01 Director's details changed for Mr James David Lousada on 27 June 2011
28 Jun 2011 CH01 Director's details changed for Mr David John Hughes on 27 June 2011
27 Jun 2011 CH03 Secretary's details changed for Mr David John Hughes on 27 June 2011
24 Jun 2011 AD01 Registered office address changed from , Constellation House the Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR on 24 June 2011
06 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
31 May 2011 CERTNM Company name changed matthew clark wholesale bond LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
31 May 2011 CONNOT Change of name notice
15 Apr 2011 AA01 Current accounting period shortened from 31 January 2012 to 30 June 2011
13 Apr 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 January 2011
04 Feb 2011 TM01 Termination of appointment of Deepak Malhotra as a director
03 Feb 2011 AP03 Appointment of Mr David John Hughes as a secretary
03 Feb 2011 TM02 Termination of appointment of Deepak Malhotra as a secretary
02 Feb 2011 AP01 Appointment of Mr David John Hughes as a director
18 Oct 2010 TM01 Termination of appointment of Helen Glennie as a director
18 Oct 2010 AP01 Appointment of Mr James David Lousada as a director
04 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
16 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Mr Troy Christensen on 11 June 2010
11 Nov 2009 CH01 Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mr Troy Christensen on 1 October 2009