Advanced company searchLink opens in new window

ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED

Company number 06444254

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)
04 Nov 2016 TM02 Termination of appointment of Andrew Williams as a secretary on 25 October 2016
04 Nov 2016 TM01 Termination of appointment of Teresa Beggs as a director on 25 October 2016
04 Nov 2016 TM01 Termination of appointment of Alan Morriss as a director on 25 October 2016
04 Nov 2016 TM01 Termination of appointment of Richard Feather Wheater as a director on 25 October 2016
04 Nov 2016 TM01 Termination of appointment of Andrew Jonathan Williams as a director on 25 October 2016
04 Nov 2016 AP01 Appointment of Susan Gail Hullin as a director on 25 October 2016
04 Nov 2016 AP01 Appointment of Richard Craner as a director on 25 October 2016
04 Nov 2016 AP01 Appointment of Peter Jonathan Battle as a director on 25 October 2016
04 Nov 2016 AD01 Registered office address changed from Wye House 24 Severn Langstone Buisness Park Newport Gwent NP18 2LH to Staple Court 11 Staple Inn Building London WC1V 7QH on 4 November 2016
31 Oct 2016 MR04 Satisfaction of charge 3 in full
31 Oct 2016 MR04 Satisfaction of charge 4 in full
08 Sep 2016 AA Full accounts made up to 31 March 2016
31 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 117.7
23 Dec 2015 AP01 Appointment of Mr Andrew Jonathan Williams as a director on 1 December 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 12 May 2015
19 May 2015 TM02 Termination of appointment of Richard Feather Wheater as a secretary on 11 May 2015
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 117.7
04 Dec 2014 AD02 Register inspection address has been changed from 25 Caynham Avenue Penarth South Glamorgan CF64 5RR United Kingdom to Wye House Langstone Business Park Newport Gwent NP20 2LH
04 Dec 2014 CH01 Director's details changed for Mr Richard Feather Wheater on 19 November 2014
04 Dec 2014 CH01 Director's details changed for Teresa Beggs on 19 November 2014
04 Dec 2014 CH03 Secretary's details changed for Mr Richard Feather Wheater on 19 November 2014