Advanced company searchLink opens in new window

ACCUEIL NEW HOMES LTD

Company number 10823019

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)
18 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2023 L64.07 Completion of winding up
11 Jan 2022 COCOMP Order of court to wind up
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
03 Jun 2020 PSC01 Notification of Rachel Payne as a person with significant control on 19 August 2019
03 Jun 2020 PSC01 Notification of Ashley Payne as a person with significant control on 19 August 2019
03 Jun 2020 PSC01 Notification of David Buckingham as a person with significant control on 19 August 2019
03 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 3 June 2020
26 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
28 Oct 2019 AD01 Registered office address changed from 49 Bloxham Mill Barford Road Bloxham Banbury OX15 4FF England to Eco Business Centre Charlotte Avenue Elmsbrook Bicester OX27 8BL on 28 October 2019
23 Aug 2019 TM01 Termination of appointment of Caroline Sarah Street as a director on 19 August 2019
23 Aug 2019 TM01 Termination of appointment of Darren Edward Street as a director on 19 August 2019
22 Aug 2019 AD01 Registered office address changed from The Stables Church Walk Daventry Northamptonshire NN11 4BL England to 49 Bloxham Mill Barford Road Bloxham Banbury OX15 4FF on 22 August 2019
11 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
17 Sep 2018 CH01 Director's details changed for Mrs Caroline Sarah Street on 31 August 2018
17 Sep 2018 CH01 Director's details changed for Mr Darren Edward Street on 31 August 2018
17 Sep 2018 CH01 Director's details changed for Mr Ashley Payne on 31 August 2018
17 Sep 2018 CH01 Director's details changed for Mrs Rachel Payne on 31 August 2018
17 Sep 2018 CH01 Director's details changed for Mr David Buckingham on 31 August 2018
17 Sep 2018 AD01 Registered office address changed from Agricola Court Grange Mews Business Centre Station Road Bicester OX26 5EE United Kingdom to The Stables Church Walk Daventry Northamptonshire NN11 4BL on 17 September 2018
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
14 Jun 2018 MR01 Registration of charge 108230190003, created on 5 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.