- 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) |
---|---|---|---|
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
31 Mar 2011 | CC04 | Statement of company's objects | |
31 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2011 | AD01 | Registered office address changed from 25 Caynham Avenue Penarth Cardiff CF64 5RR on 16 February 2011 | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
04 Oct 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
24 Sep 2010 | MISC | Form 123 | |
24 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Richard Feather Wheater on 2 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Teresa Beggs on 2 October 2009 | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from merlin house NO1 langstone business park langstone newport NP18 2HJ | |
10 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from office 2 orion suite enterprise way newport gwent NP20 2AQ | |
15 Oct 2008 | 288b | Appointment terminated director trevor irwin | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jan 2008 | 395 | Particulars of mortgage/charge | |
12 Jan 2008 | 395 | Particulars of mortgage/charge | |
31 Oct 2007 | 363a | Return made up to 27/10/07; full list of members | |
31 Oct 2007 | 288b | Director resigned | |
17 Jul 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/03/08 | |
17 May 2007 | 287 | Registered office changed on 17/05/07 from: business centre town hall square cowbridge vale of glamorgan CF71 7EE |