ACCORD MANAGEMENT SERVICES LIMITED
Company number 02923741
- Company Overview for ACCORD MANAGEMENT SERVICES LIMITED (02923741)
- Filing history for ACCORD MANAGEMENT SERVICES LIMITED (02923741)
- People for ACCORD MANAGEMENT SERVICES LIMITED (02923741)
- Charges for ACCORD MANAGEMENT SERVICES LIMITED (02923741)
- Insolvency for ACCORD MANAGEMENT SERVICES LIMITED (02923741)
- Registers for ACCORD MANAGEMENT SERVICES LIMITED (02923741)
- More for ACCORD MANAGEMENT SERVICES LIMITED (02923741)
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) |
---|---|---|---|
20 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2024 | |
15 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2023 | |
23 Feb 2022 | AD01 | Registered office address changed from Suite 147, 80 Churchill Square Kings Hill West Malling ME19 4YU England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 23 February 2022 | |
15 Feb 2022 | LIQ02 | Statement of affairs | |
15 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
25 Jan 2021 | AD03 | Register(s) moved to registered inspection location 3 Lancaster Court Gillingham ME8 0JP | |
25 Jan 2021 | AD02 | Register inspection address has been changed to 3 Lancaster Court Gillingham ME8 0JP | |
02 Jul 2020 | AD01 | Registered office address changed from 10 Suite 30, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU to Suite 147, 80 Churchill Square Kings Hill West Malling ME19 4YU on 2 July 2020 | |
28 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
30 May 2018 | CH01 | Director's details changed for Mr Nicholas Charles Blackman on 30 April 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
20 Nov 2017 | CH01 | Director's details changed for Mr Nicholas Charles Blackman on 1 June 2017 | |
02 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
21 Dec 2016 | AA | Micro company accounts made up to 30 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | CH01 | Director's details changed for Mr Nicholas Charles Blackman on 6 April 2016 | |
26 Jan 2016 | AA | Micro company accounts made up to 30 June 2015 | |
07 Aug 2015 | AP01 | Appointment of Miss Samantha Jane Riccoboni as a director on 1 July 2015 |