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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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