Advanced company searchLink opens in new window

ACCESSION HOLDINGS LIMITED

Company number 05467321

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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