Advanced company searchLink opens in new window

ACCOLADE BRANDS EUROPE LIMITED

Company number 05586122

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)
28 Apr 2017 TM01 Termination of appointment of Michael Joseph East as a director on 20 April 2017
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
25 Nov 2016 AP01 Appointment of Mr Michael Joseph East as a director on 22 November 2016
25 Nov 2016 TM01 Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016
31 Oct 2016 MR01 Registration of charge 055861220003, created on 14 October 2016
21 Oct 2016 MR01 Registration of charge 055861220002, created on 14 October 2016
05 Jul 2016 CH01 Director's details changed for Mr Andrew Peter Smith on 30 June 2016
05 Jul 2016 CH01 Director's details changed for Mr Keith Todd on 30 June 2016
05 Jul 2016 AP01 Appointment of Mr Keith Todd as a director on 30 June 2016
04 Jul 2016 AP03 Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016
04 Jul 2016 AP01 Appointment of Mr Andrew Peter Smith as a director on 30 June 2016
04 Jul 2016 TM02 Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016
04 Jul 2016 TM01 Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016
04 Jul 2016 TM01 Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016
01 Jul 2016 CH01 Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016
07 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 101
06 Oct 2015 CH01 Director's details changed for Mr Anthony Graham Wood on 5 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Robert John Ratcliffe on 5 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015
06 Oct 2015 CH03 Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Steven Lee Gorst on 5 October 2015
02 Oct 2015 AD01 Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015