- Company Overview for ACCOLA PROPERTY LTD (03205274)
- Filing history for ACCOLA PROPERTY LTD (03205274)
- People for ACCOLA PROPERTY LTD (03205274)
- More for ACCOLA PROPERTY LTD (03205274)
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) |
---|---|---|---|
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
03 Mar 2017 | TM01 | Termination of appointment of Elizabeth Anne Florschutz as a director on 20 February 2017 | |
09 Feb 2017 | CERTNM | Company name changed the art of birth LIMITED\certificate issued on 09/02/17 | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
31 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
04 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
19 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
23 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
22 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Alexandra Florschutz on 30 May 2010 | |
22 Jun 2010 | 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 United Kingdom on 22 June 2010 | |
22 Jun 2010 | AD01 | Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA on 22 June 2010 | |
23 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
08 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
03 Jun 2008 | 363a | Return made up to 30/05/08; full list of members | |
20 Mar 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
19 Mar 2008 | CERTNM | Company name changed isis films LIMITED\certificate issued on 22/03/08 |