- Company Overview for ACCESSION HOLDINGS LIMITED (05467321)
- Filing history for ACCESSION HOLDINGS LIMITED (05467321)
- People for ACCESSION HOLDINGS LIMITED (05467321)
- Charges for ACCESSION HOLDINGS LIMITED (05467321)
- More for ACCESSION HOLDINGS LIMITED (05467321)
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) |
---|---|---|---|
24 Jun 2013 | TM02 | Termination of appointment of Christopher Lowton as a secretary | |
24 Jun 2013 | AD01 | Registered office address changed from 36-37 King Street London EC2V 8BB England on 24 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
24 Jun 2013 | AD01 | Registered office address changed from Bramley Vale Chesterfield Derbyshire S44 5GA on 24 June 2013 | |
24 Jun 2013 | TM02 | Termination of appointment of Christopher Lowton as a secretary | |
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2013 | AP01 | Appointment of Mr Richard David Thomas as a director | |
05 Jun 2013 | AP03 | Appointment of Eric Watkins as a secretary | |
05 Jun 2013 | AP01 | Appointment of Satpal Singh Dhaiwal as a director | |
05 Jun 2013 | AP01 | Appointment of Mr Michael Richard Pratt as a director | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
05 Jan 2011 | AA | Accounts for a medium company made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
27 Oct 2009 | CH03 | Secretary's details changed for Christopher John Lowton on 5 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Christopher John Lowton on 5 October 2009 | |
30 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
25 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
13 Jul 2009 | 288c | Director's change of particulars / ricky barnett / 08/06/2009 | |
30 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
06 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
23 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
22 Sep 2008 | AA | Full accounts made up to 31 March 2008 |