- Company Overview for ACCORD LIMITED (03693911)
- Filing history for ACCORD LIMITED (03693911)
- People for ACCORD LIMITED (03693911)
- Charges for ACCORD LIMITED (03693911)
- More for ACCORD LIMITED (03693911)
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) |
---|---|---|---|
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
09 Nov 2017 | PSC05 | Change of details for Enterprise Plc as a person with significant control on 6 April 2016 | |
06 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
26 May 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Apr 2016 | TM01 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AD02 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH | |
14 May 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | AD01 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 | |
20 May 2014 | CC04 | Statement of company's objects | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
27 Aug 2013 | AA | Full accounts made up to 28 December 2012 | |
02 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
14 Jun 2013 | AP04 | Appointment of Sherard Secretariat Services Limited as a secretary | |
14 Jun 2013 | TM02 | Termination of appointment of Paul Birch as a secretary | |
15 Apr 2013 | AP01 | Appointment of Mr Andrew Latham Nelson as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Melvyn Ewell as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Ian Fraser as a director |