Advanced company searchLink opens in new window

ACCOLADE WINES UK LIMITED

Company number 02661275

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)
02 Mar 2012 CONNOT Change of name notice
23 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
31 Oct 2011 AA Full accounts made up to 31 January 2011
25 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/07/2012
18 Aug 2011 TM01 Termination of appointment of Jeremy Stevenson as a director
02 Aug 2011 AP03 Appointment of Ms Esther Clothier as a secretary
26 Jul 2011 AP03 Appointment of Mr Jeremy Stevenson as a secretary
26 Jul 2011 AP01 Appointment of Mr Jeremy Stevenson as a director
26 Jul 2011 TM01 Termination of appointment of David Hughes as a director
26 Jul 2011 TM02 Termination of appointment of David Hughes as a secretary
28 Jun 2011 CH01 Director's details changed for Mr James David Lousada on 27 June 2011
28 Jun 2011 CH01 Director's details changed for Mr David John Hughes on 27 June 2011
27 Jun 2011 CH03 Secretary's details changed for Mr David John Hughes on 27 June 2011
24 Jun 2011 AD01 Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011
24 Jun 2011 CERTNM Company name changed constellation europe 5 LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
24 Jun 2011 CONNOT Change of name notice
15 Apr 2011 AA01 Current accounting period shortened from 31 January 2012 to 30 June 2011
13 Apr 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 January 2011
04 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Feb 2011 TM02 Termination of appointment of Deepak Malhotra as a secretary
02 Feb 2011 AP03 Appointment of Mr David John Hughes as a secretary
02 Feb 2011 AP01 Appointment of Mr David John Hughes as a director
01 Feb 2011 AP01 Appointment of Mr James David Lousada as a director