ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED
Company number 06444254
- Company Overview for ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED (06444254)
- Filing history for ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED (06444254)
- People for ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED (06444254)
- Charges for ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED (06444254)
- More for ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED (06444254)
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
|
|
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
|
|
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 |