ACCOLADE BRANDS LIMITED

02684715
ACCOLADE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LR

Documents

Documents
Date Category Description Pages
04 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
12 Feb 2015 annual-return Annual Return 8 Buy now
10 Jun 2014 officers Change of particulars for director (Mr Steven Lee Gorst) 2 Buy now
07 Mar 2014 officers Appointment of director (Mr Robert John Ratcliffe) 2 Buy now
07 Mar 2014 officers Appointment of director (Mr Anthony Graham Wood) 2 Buy now
03 Feb 2014 annual-return Annual Return 6 Buy now
10 Jan 2014 accounts Annual Accounts 4 Buy now
23 Dec 2013 officers Termination of appointment of director (Timothy Sinclair) 1 Buy now
30 Aug 2013 officers Appointment of secretary (Mrs Nicola Jane Spencer) 1 Buy now
30 Aug 2013 officers Termination of appointment of secretary (Esther Clothier) 1 Buy now
30 Aug 2013 officers Appointment of director (Mr Steven Lee Gorst) 2 Buy now
26 Jun 2013 officers Termination of appointment of director (Gavin Brockett) 1 Buy now
14 Mar 2013 officers Appointment of director (Mr Timothy James Sinclair) 2 Buy now
26 Feb 2013 officers Change of particulars for secretary (Mr Jeremy Stevenson) 1 Buy now
18 Feb 2013 annual-return Annual Return 6 Buy now
07 Jan 2013 officers Termination of appointment of director (Troy Christensen) 1 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
25 Oct 2012 officers Appointment of director (Mr Paul Michael Schaafsma) 2 Buy now
11 Sep 2012 officers Termination of appointment of director (James Lousada) 1 Buy now
07 Aug 2012 officers Change of particulars for director (Mr Gavin Stuart Brockett) 2 Buy now
15 Mar 2012 officers Appointment of director (Mr Jeremy Alexander Stevenson) 2 Buy now
15 Mar 2012 officers Appointment of director (Mr Gavin Stuart Brockett) 2 Buy now
14 Mar 2012 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2012 officers Change of particulars for director (Mr Troy Christensen) 2 Buy now
02 Mar 2012 resolution Resolution 1 Buy now
02 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
23 Jan 2012 accounts Annual Accounts 4 Buy now
25 Oct 2011 mortgage Particulars of a mortgage or charge 7 Buy now
19 Oct 2011 resolution Resolution 38 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
18 Aug 2011 officers Termination of appointment of director (Jeremy Stevenson) 1 Buy now
02 Aug 2011 officers Appointment of secretary (Ms Esther Clothier) 1 Buy now
26 Jul 2011 officers Appointment of director (Mr Jeremy Stevenson) 2 Buy now
26 Jul 2011 officers Appointment of secretary (Mr Jeremy Stevenson) 2 Buy now
25 Jul 2011 officers Termination of appointment of secretary (David Hughes) 1 Buy now
25 Jul 2011 officers Termination of appointment of director (David Hughes) 1 Buy now
28 Jun 2011 officers Change of particulars for director (Mr James David Lousada) 2 Buy now
28 Jun 2011 officers Change of particulars for director (Mr David John Hughes) 2 Buy now
27 Jun 2011 officers Change of particulars for secretary (Mr David John Hughes) 2 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
15 Apr 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Feb 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 officers Termination of appointment of director (Deepak Malhotra) 1 Buy now
02 Feb 2011 officers Termination of appointment of secretary (Deepak Malhotra) 1 Buy now
02 Feb 2011 officers Appointment of secretary (Mr David John Hughes) 2 Buy now
02 Feb 2011 officers Appointment of director (Mr David John Hughes) 2 Buy now
31 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Oct 2010 officers Termination of appointment of director (Helen Glennie) 1 Buy now
18 Oct 2010 officers Appointment of director (Mr James David Lousada) 2 Buy now
04 Oct 2010 accounts Annual Accounts 4 Buy now
15 Jun 2010 officers Change of particulars for director (Mr Troy Christensen) 2 Buy now
23 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Deepak Kumar Malhotra) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Mrs Helen Margaret Glennie) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Troy Christensen) 2 Buy now
13 Nov 2009 officers Change of particulars for secretary (Mr Deepak Kumar Malhotra) 1 Buy now
29 Jul 2009 accounts Annual Accounts 4 Buy now
13 Apr 2009 officers Director appointed helen margaret glennie 2 Buy now
08 Apr 2009 officers Appointment terminated director david klein 1 Buy now
10 Feb 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
25 Sep 2008 accounts Annual Accounts 4 Buy now
02 Jul 2008 officers Director's change of particulars / troy christensen / 03/03/2008 1 Buy now
12 May 2008 officers Appointment terminated director and secretary anne colquhoun 1 Buy now
12 May 2008 officers Director and secretary appointed deepak kumar malhotra 3 Buy now
07 Mar 2008 annual-return Return made up to 01/02/08; full list of members 6 Buy now
02 Jan 2008 accounts Annual Accounts 4 Buy now
11 Apr 2007 officers New director appointed 3 Buy now
29 Mar 2007 officers Director's particulars changed 1 Buy now
13 Mar 2007 annual-return Return made up to 01/02/07; no change of members 4 Buy now
07 Jan 2007 accounts Annual Accounts 4 Buy now
06 Oct 2006 officers Director resigned 1 Buy now
06 Oct 2006 officers New director appointed 5 Buy now
16 Feb 2006 annual-return Return made up to 01/02/06; no change of members 4 Buy now
23 Jan 2006 accounts Amended Accounts 4 Buy now
04 Jan 2006 accounts Annual Accounts 4 Buy now
01 Dec 2005 officers Director resigned 1 Buy now
03 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 May 2005 officers Director resigned 1 Buy now
19 May 2005 officers New director appointed 5 Buy now
21 Apr 2005 officers Director's particulars changed 1 Buy now
17 Feb 2005 annual-return Return made up to 01/02/05; full list of members 6 Buy now
27 Oct 2004 address Registered office changed on 27/10/04 from: whitchurch lane, bristol, BS14 ojz 1 Buy now
09 Aug 2004 accounts Annual Accounts 4 Buy now
02 Mar 2004 annual-return Return made up to 01/02/04; no change of members 5 Buy now
23 Oct 2003 officers New director appointed 2 Buy now
29 Sep 2003 accounts Annual Accounts 4 Buy now
27 Feb 2003 annual-return Return made up to 01/02/03; no change of members 4 Buy now
04 Oct 2002 accounts Annual Accounts 4 Buy now
08 Mar 2002 annual-return Return made up to 06/02/02; full list of members 5 Buy now
11 Dec 2001 accounts Annual Accounts 4 Buy now
01 May 2001 officers New director appointed 3 Buy now
11 Apr 2001 officers Director resigned 1 Buy now