Advanced company searchLink opens in new window

ACCOLA PROPERTY LTD

Company number 03205274

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)
08 Nov 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
31 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Oct 2023 TM01 Termination of appointment of Jude Anak Agung-Florschutz as a director on 11 October 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from 9 Crown Wood Forest Row East Sussex RH18 5FW England to The Mews 3 Church Road Farnborough Village Orpington Kent BR6 7DB on 2 March 2023
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
01 Feb 2022 AD01 Registered office address changed from 7 Gage Ridge Forest Row East Sussex RH18 5HL England to 9 Crown Wood Forest Row East Sussex RH18 5FW on 1 February 2022
09 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
08 Jun 2021 TM02 Termination of appointment of Elizabeth Anne Florschutz as a secretary on 7 June 2021
08 Jun 2021 AP01 Appointment of Mr Jude Anak Agung-Florschutz as a director on 7 June 2021
11 May 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
27 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
10 Sep 2019 AD01 Registered office address changed from No 7 Gage Ridge Cat Stret , Upper Hartfield Hartfield East Sussex RH18 5HL United Kingdom to 7 Gage Ridge Forest Row East Sussex RH18 5HL on 10 September 2019
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Aug 2019 AD01 Registered office address changed from C/O C/O the Raphael Medical Centre the Raphael Medical Centre Coldharbour Lane Hildenborough Tonbridge Kent TN11 9LE to No 7 Gage Ridge Cat Stret , Upper Hartfield Hartfield East Sussex RH18 5HL on 12 August 2019
11 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
06 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09