Advanced company searchLink opens in new window

ACCOMPLISH GROUP CARE LIMITED

Company number 05981029

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES04 ‐ Resolution of increasing authorised share capital
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