- Company Overview for ACCORD PROPERTY HOLDINGS LIMITED (10663480)
- Filing history for ACCORD PROPERTY HOLDINGS LIMITED (10663480)
- People for ACCORD PROPERTY HOLDINGS LIMITED (10663480)
- Charges for ACCORD PROPERTY HOLDINGS LIMITED (10663480)
- Registers for ACCORD PROPERTY HOLDINGS LIMITED (10663480)
- More for ACCORD PROPERTY HOLDINGS LIMITED (10663480)
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) |
---|---|---|---|
20 Sep 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
09 Sep 2021 | MR04 | Satisfaction of charge 106634800002 in full | |
09 Sep 2021 | MR04 | Satisfaction of charge 106634800001 in full | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 May 2021 | MA | Memorandum and Articles of Association | |
10 May 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
03 Mar 2020 | CH01 | Director's details changed for Mr Ian Richard Coulman on 3 March 2020 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Apr 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
05 Feb 2018 | PSC04 | Change of details for Mr Peter Michael Selous-Hodges as a person with significant control on 10 March 2017 | |
05 Feb 2018 | PSC04 | Change of details for Mr Ian Richard Coulman as a person with significant control on 10 March 2017 | |
10 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
10 Nov 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
03 Oct 2017 | AD01 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom to 33 Bridge Street Leatherhead Surrey KT22 8BN on 3 October 2017 |