Advanced company searchLink opens in new window

ACCOMPLISH GROUP LIMITED

Company number 02147328

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)
05 Feb 2024 AP01 Appointment of Mr Simon David Martle as a director on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of Alan Dingwall as a director on 30 January 2024
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
14 Nov 2023 AA Full accounts made up to 31 March 2023
16 Oct 2023 AP01 Appointment of Mr Alan Dingwall as a director on 2 October 2023
16 Oct 2023 AP01 Appointment of Ms Tracy Louise Heaven as a director on 12 October 2023
18 Sep 2023 AP01 Appointment of Mrs Pauline Clare Paterson as a director on 15 September 2023
18 Sep 2023 TM01 Termination of appointment of Colin James Anderton as a director on 15 September 2023
22 May 2023 TM01 Termination of appointment of Emma Jayne Rees as a director on 19 May 2023
16 Feb 2023 AP01 Appointment of Miss Gemma Sebastianna Lamoratta as a director on 16 February 2023
23 Jan 2023 PSC05 Change of details for Accomplish Group Property Limited as a person with significant control on 1 September 2022
12 Jan 2023 AP01 Appointment of Miss Lisa Jayne Bourne as a director on 9 January 2023
04 Jan 2023 AA Full accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
15 Nov 2022 TM01 Termination of appointment of Simon Peter Chichanwala as a director on 7 November 2022
13 Sep 2022 AP01 Appointment of Mr Samuel James Wilkins as a director on 7 September 2022
13 Sep 2022 AP01 Appointment of Miss Cerys Lyn Jones as a director on 7 September 2022
13 Sep 2022 AP01 Appointment of Mr Simon Peter Chichanwala as a director on 7 September 2022
12 Sep 2022 AP01 Appointment of Mr Shane James Pocock as a director on 7 September 2022
01 Sep 2022 AD01 Registered office address changed from Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom to Maybrook House, Second Floor Queensway Halesowen B63 4AH on 1 September 2022
26 Aug 2022 MR01 Registration of charge 021473280020, created on 18 August 2022
17 Jul 2022 MR04 Satisfaction of charge 021473280017 in full
17 Jul 2022 MR04 Satisfaction of charge 021473280018 in full
17 Jul 2022 MR04 Satisfaction of charge 021473280019 in full
08 Jul 2022 TM01 Termination of appointment of Melanie Ramsey as a director on 30 June 2022