Advanced company searchLink opens in new window

ACCENTURE PROPERTIES

Company number 02045995

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)
21 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Apr 2017 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD to 81 Station Road Marlow SL7 1NS on 4 April 2017
28 Mar 2017 600 Appointment of a voluntary liquidator
28 Mar 2017 4.70 Declaration of solvency
28 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16
12 Jan 2017 TM01 Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 22 November 2016
01 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
31 Aug 2016 AD03 Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
14 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-14
  • GBP 4
14 Jul 2014 AD02 Register inspection address has been changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT
23 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
16 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
25 May 2012 AP01 Appointment of Timothy Hugh Fetherston-Dilke as a director
25 May 2012 TM01 Termination of appointment of Anthony Coughlan as a director
12 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
23 May 2011 AP01 Appointment of Oliver James Benzecry as a director
19 May 2011 TM01 Termination of appointment of David Thomlinson as a director
30 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
29 Sep 2010 AP01 Appointment of Patrick Brian Francis Rowe as a director
24 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
24 Dec 2009 AD03 Register(s) moved to registered inspection location
24 Dec 2009 AD02 Register inspection address has been changed
23 Dec 2009 TM01 Termination of appointment of Alex Christou as a director