- Company Overview for ACCOMPLISH GROUP CARE LIMITED (05981029)
- Filing history for ACCOMPLISH GROUP CARE LIMITED (05981029)
- People for ACCOMPLISH GROUP CARE LIMITED (05981029)
- Charges for ACCOMPLISH GROUP CARE LIMITED (05981029)
- More for ACCOMPLISH GROUP CARE LIMITED (05981029)
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) |
---|---|---|---|
01 Oct 2016 | SH03 | Purchase of own shares. | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2015 | AP01 | Appointment of Mr Andrew Jonathan Williams as a director on 1 December 2015 | |
21 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
|
|
21 Nov 2015 | AD01 | Registered office address changed from Wye House 24 Severn Langstone Buisness Park Newport Gwent NP18 2LH to Wye House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH on 21 November 2015 | |
20 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Alan Morriss as a director on 11 May 2015 | |
19 May 2015 | AP03 | Appointment of Mr Andrew Williams as a secretary on 11 May 2015 | |
18 May 2015 | TM02 | Termination of appointment of Richard Feather Wheater as a secretary on 12 May 2015 | |
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | CH01 | Director's details changed for Mr Richard Feather Wheater on 10 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Teresa Beggs on 20 October 2014 | |
30 Oct 2014 | CH03 | Secretary's details changed for Mr Richard Feather Wheater on 20 October 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from Merlin House Langstone Business Village, Priory Drive Langstone Newport Gwent NP18 2HJ on 2 April 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
13 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |