Advanced company searchLink opens in new window

ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED

Company number 07301806

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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
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
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
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
  • GBP 100
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