ACCORD PROPERTY MANAGEMENT LIMITED

05448168
1 GALLERY COURT 28 ARCADIA AVE LONDON UNITED KINGDOM N3 2FG

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 6 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 6 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 6 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2021 officers Change of particulars for director (Mr David William Whittaker) 2 Buy now
25 May 2021 accounts Annual Accounts 7 Buy now
18 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 officers Change of particulars for director (Mr David William Whittaker) 2 Buy now
06 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2020 officers Change of particulars for director (Mr David William Whittaker) 2 Buy now
18 Feb 2020 accounts Annual Accounts 4 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2019 accounts Annual Accounts 3 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2018 resolution Resolution 3 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2018 officers Termination of appointment of director (Philip George Gibson) 1 Buy now
07 Jun 2018 officers Termination of appointment of secretary (Philip George Gibson) 1 Buy now
16 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Feb 2018 accounts Annual Accounts 3 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 3 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
06 Jun 2016 officers Change of particulars for secretary (Philip George Gibson) 1 Buy now
06 Jun 2016 officers Change of particulars for director (Philip George Gibson) 2 Buy now
05 Apr 2016 officers Change of particulars for director (David William Whittaker) 2 Buy now
05 Apr 2016 officers Change of particulars for director (David William Whittaker) 2 Buy now
18 Feb 2016 accounts Annual Accounts 3 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
10 Feb 2015 accounts Annual Accounts 3 Buy now
26 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
23 Jan 2013 accounts Annual Accounts 3 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
17 Jan 2012 accounts Annual Accounts 3 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2010 accounts Annual Accounts 3 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 accounts Annual Accounts 3 Buy now
12 May 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
03 Mar 2009 accounts Annual Accounts 1 Buy now
12 May 2008 annual-return Return made up to 10/05/08; full list of members 4 Buy now
03 Apr 2008 accounts Annual Accounts 2 Buy now
11 May 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
17 Jan 2007 accounts Annual Accounts 2 Buy now
11 Jan 2007 address Location of register of members 1 Buy now
11 Jan 2007 address Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ 1 Buy now
31 May 2006 annual-return Return made up to 10/05/06; full list of members 3 Buy now
01 Jul 2005 capital Ad 10/05/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Jul 2005 officers New director appointed 3 Buy now
01 Jul 2005 officers New secretary appointed;new director appointed 3 Buy now
30 Jun 2005 officers Secretary resigned 1 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: 312B high street orpington kent BR6 0NG 1 Buy now
10 May 2005 incorporation Incorporation Company 13 Buy now