Advanced company searchLink opens in new window

ACCOMPLISH GROUP CONTRACT MANAGEMENT LIMITED

Company number 04908844

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)
26 Mar 2021 MR04 Satisfaction of charge 1 in full
26 Mar 2021 MR04 Satisfaction of charge 2 in full
26 Mar 2021 MR04 Satisfaction of charge 3 in full
10 Feb 2021 AA Total exemption full accounts made up to 5 February 2020
10 Jan 2021 AA Full accounts made up to 31 March 2020
30 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-29
25 Sep 2020 AP03 Appointment of Mrs Emma Joanne Rowe as a secretary on 25 September 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
04 May 2020 AA01 Previous accounting period shortened from 5 February 2021 to 31 March 2020
04 May 2020 AA01 Previous accounting period shortened from 31 March 2020 to 5 February 2020
06 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2020 PSC07 Cessation of Patrick Anthony Carr as a person with significant control on 5 February 2020
28 Feb 2020 PSC07 Cessation of Patrick Anthony Carr as a person with significant control on 5 February 2020
28 Feb 2020 PSC02 Notification of Accomplish Group Bidco Limited as a person with significant control on 5 February 2020
18 Feb 2020 TM01 Termination of appointment of Patrick Anthony Carr as a director on 5 February 2020
18 Feb 2020 TM02 Termination of appointment of Dermot Richard Hurford as a secretary on 5 February 2020
18 Feb 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
18 Feb 2020 TM01 Termination of appointment of Dermot Richard Hurford as a director on 5 February 2020
18 Feb 2020 AP01 Appointment of Venetia Lois Cooper as a director on 5 February 2020
18 Feb 2020 AP01 Appointment of Ms Melanie Ramsey as a director on 5 February 2020
18 Feb 2020 AD01 Registered office address changed from 58 Lyford Road London SW18 3JJ to Ground Floor 2 Parklands Rubery B45 9PZ on 18 February 2020
29 Jan 2020 MA Memorandum and Articles of Association
29 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on authorised share capital is revoked and deleted (section 28 of articles) 20/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 104
27 Jan 2020 MR04 Satisfaction of charge 4 in full