ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED
Company number 06161800
- Company Overview for ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED (06161800)
- Filing history for ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED (06161800)
- People for ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED (06161800)
- Charges for ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED (06161800)
- More for ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED (06161800)
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) |
---|---|---|---|
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
10 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
02 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Richard Craner as a director on 13 September 2019 | |
02 Oct 2019 | AP01 | Appointment of Mrs Venetia Lois Cooper as a director on 13 September 2019 | |
20 May 2019 | TM01 | Termination of appointment of Susan Gail Hullin as a director on 30 April 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
20 Jan 2019 | AP01 | Appointment of Ms Melanie Ramsey as a director on 14 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Peter Jonathan Battle as a director on 10 January 2019 | |
02 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
29 Jan 2018 | MISC | NM06 | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | CONNOT | Change of name notice | |
29 Jan 2018 | PSC05 | Change of details for Tracscare Bidco Limited as a person with significant control on 29 January 2018 | |
14 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to Ground Floor 2 Parklands Rubery B45 9PZ on 31 August 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
14 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
27 Jan 2017 | MR04 | Satisfaction of charge 061618000012 in full | |
13 Jan 2017 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to Staple Court 11 Staple Inn Buildings London WC1V 7QH on 13 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of David Lindsay Manson as a director on 3 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Ms Susan Gail Hullin as a director on 3 January 2017 |