- Company Overview for ACCENT PROPERTY SOLUTIONS LIMITED (04195307)
- Filing history for ACCENT PROPERTY SOLUTIONS LIMITED (04195307)
- People for ACCENT PROPERTY SOLUTIONS LIMITED (04195307)
- Charges for ACCENT PROPERTY SOLUTIONS LIMITED (04195307)
- More for ACCENT PROPERTY SOLUTIONS LIMITED (04195307)
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) |
---|---|---|---|
19 Sep 2003 | MA | Memorandum and Articles of Association | |
29 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2003 | AA | Full accounts made up to 31 March 2003 | |
01 Jul 2003 | 288a | New director appointed | |
17 May 2003 | 363s | Return made up to 06/04/03; full list of members | |
14 May 2003 | 288a | New director appointed | |
04 May 2003 | 288a | New director appointed | |
04 May 2003 | 288a | New director appointed | |
30 Apr 2003 | 288a | New secretary appointed | |
16 Apr 2003 | 288c | Director's particulars changed | |
16 Apr 2003 | 288b | Secretary resigned | |
05 Feb 2003 | 288c | Director's particulars changed | |
08 Aug 2002 | AA | Full accounts made up to 31 March 2002 | |
16 May 2002 | 288b | Secretary resigned | |
16 May 2002 | 288a | New secretary appointed | |
08 May 2002 | 363s | Return made up to 06/04/02; full list of members | |
14 Dec 2001 | 288c | Secretary's particulars changed | |
24 Oct 2001 | 225 | Accounting reference date shortened from 30/04/02 to 31/03/02 | |
15 Oct 2001 | 288a | New director appointed | |
15 Oct 2001 | 288a | New secretary appointed | |
15 Oct 2001 | 288b | Director resigned | |
15 Oct 2001 | 288b | Secretary resigned | |
15 Oct 2001 | 287 | Registered office changed on 15/10/01 from: 12 york place leeds west yorkshire LS1 2DS | |
26 Sep 2001 | CERTNM | Company name changed estate management 99 LIMITED\certificate issued on 26/09/01 | |
06 Apr 2001 | NEWINC | Incorporation |