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) |
---|---|---|---|
08 May 2015 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
08 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH01 | Director's details changed for Mr Derrick Armstrong on 1 July 2014 | |
08 May 2015 | CH01 | Director's details changed for Mr Nicholas Charles Blackman on 1 July 2014 | |
04 Feb 2015 | AA | Micro company accounts made up to 30 June 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 10 Churchill Square Kings Hill West Malling Kent ME19 4YU England to 10 Suite 30, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU on 5 August 2014 | |
30 Jul 2014 | MR01 | Registration of charge 029237410002, created on 28 July 2014 | |
28 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
16 Jun 2014 | TM01 | Termination of appointment of Ruth Cobb as a director | |
16 Jun 2014 | AD01 | Registered office address changed from the Oast 170 Tonbridge Road Wateringbury Maidstone Kent ME18 5NS on 16 June 2014 | |
07 May 2014 | AP03 | Appointment of Mr Derrick Armstrong as a secretary | |
07 May 2014 | TM02 | Termination of appointment of Nicholas Blackman as a secretary | |
07 May 2014 | MR04 | Satisfaction of charge 1 in full | |
30 Apr 2014 | AR01 | Annual return made up to 28 April 2014 with full list of shareholders | |
24 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
07 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
04 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
04 May 2011 | CH03 | Secretary's details changed for Nicholas Charles Blackman on 28 April 2011 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders |