- Company Overview for ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED (07301806)
- Filing history for ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED (07301806)
- People for ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED (07301806)
- Charges for ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED (07301806)
- More for ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED (07301806)
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) |
---|---|---|---|
19 Feb 2014 | MR01 | Registration of charge 073018060007 | |
04 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
29 Jul 2013 | AP03 | Appointment of Mr John Edward Finnigan as a secretary | |
29 Jul 2013 | TM02 | Termination of appointment of Lisa Lomas as a secretary | |
10 Jul 2013 | MR01 |
Registration of charge 073018060006
|
|
05 Jun 2013 | MR01 | Registration of charge 073018060005 | |
11 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Dec 2012 | TM01 | Termination of appointment of Lisa Lomas as a director | |
21 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
11 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Aug 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
19 Aug 2011 | CH03 | Secretary's details changed for Lisa Jane Lomas on 1 July 2010 | |
19 Aug 2011 | CH01 | Director's details changed for Jennifer Anne Saunders on 1 July 2010 | |
19 Aug 2011 | CH01 | Director's details changed for Lisa Jane Lomas on 1 July 2010 | |
09 Aug 2011 | AD01 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ United Kingdom on 9 August 2011 | |
19 May 2011 | SH01 |
Statement of capital following an allotment of shares on 9 April 2011
|
|
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2010 | AP01 | Appointment of Jennifer Anne Saunders as a director | |
02 Aug 2010 | AP01 | Appointment of Lisa Jane Thomas as a director | |
02 Aug 2010 | AP03 | Appointment of Lisa Jane Thomas as a secretary |