- Company Overview for ACCORD LANGUAGE SCHOOLS LIMITED (08597799)
- Filing history for ACCORD LANGUAGE SCHOOLS LIMITED (08597799)
- People for ACCORD LANGUAGE SCHOOLS LIMITED (08597799)
- More for ACCORD LANGUAGE SCHOOLS LIMITED (08597799)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 29 June 2021 | |
28 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mr Francois Ernest Pfeiffer on 5 December 2020 | |
10 Dec 2020 | PSC04 | Change of details for Mr Francois Ernest Pfeiffer as a person with significant control on 5 December 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Ms Nathalie Harrap on 5 December 2020 | |
10 Dec 2020 | PSC04 | Change of details for Mr Francois Ernest Pfeiffer as a person with significant control on 5 December 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mr Francois Ernest Pfeiffer on 5 December 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from 35 Waddow View Waddington Lancashire BB7 3HJ England to 32 Chatsworth Avenue Shanklin Isle of Wight PO37 7NZ on 10 December 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
08 Jun 2020 | PSC04 | Change of details for Mr Francois Ernest Pfeiffer as a person with significant control on 5 June 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Francois Ernest Pfeiffer on 5 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from The Chambers Suite 4, 3rd Floor 13 Police Street Manchester M2 7LQ United Kingdom to 35 Waddow View Waddington Lancashire BB7 3HJ on 5 June 2020 | |
31 Mar 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
25 Feb 2019 | AP01 | Appointment of Ms Nathalie Harrap as a director on 13 December 2018 | |
25 Feb 2019 | TM01 | Termination of appointment of Jacques Andre Georges Lajugie as a director on 19 January 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |