ACCOMPLISH GROUP MIDCO LIMITED

09052762
MAYBROOK HOUSE THIRD FLOOR QUEENSWAY HALESOWEN B63 4AH

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2024 officers Appointment of director (Mr Simon David Martle) 2 Buy now
05 Feb 2024 officers Termination of appointment of director (Alan Dingwall) 1 Buy now
29 Nov 2023 accounts Annual Accounts 20 Buy now
29 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 55 Buy now
28 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
28 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
16 Oct 2023 officers Appointment of director (Mr Alan Dingwall) 2 Buy now
21 Sep 2023 officers Termination of appointment of director (Colin James Anderton) 1 Buy now
21 Sep 2023 officers Appointment of director (Mrs Pauline Clare Paterson) 2 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2023 accounts Annual Accounts 25 Buy now
01 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2022 mortgage Registration of a charge 43 Buy now
17 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2022 officers Termination of appointment of director (Melanie Ramsey) 1 Buy now
08 Jul 2022 officers Termination of appointment of director (Lian Marie Dutton) 1 Buy now
03 Jul 2022 officers Appointment of director (Mr Colin James Anderton) 2 Buy now
03 Jul 2022 officers Appointment of director (Mr David Lindsay Manson) 2 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2022 officers Change of particulars for director (Miss Lian Marie Dutton) 2 Buy now
10 Feb 2022 officers Termination of appointment of director (Venetia Lois Cooper) 1 Buy now
10 Feb 2022 officers Appointment of director (Miss Lian Marie Dutton) 2 Buy now
29 Dec 2021 accounts Annual Accounts 24 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 23 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 23 Buy now
02 Oct 2019 officers Termination of appointment of director (Richard Craner) 1 Buy now
26 Sep 2019 officers Appointment of director (Mrs Venetia Lois Cooper) 2 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 officers Termination of appointment of director (Susan Gail Hullin) 1 Buy now
20 Jan 2019 officers Appointment of director (Ms Melanie Ramsey) 2 Buy now
11 Jan 2019 officers Termination of appointment of director (Peter Jonathan Battle) 1 Buy now
03 Jan 2019 accounts Annual Accounts 24 Buy now
11 Dec 2018 mortgage Registration of a charge 97 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2018 resolution Resolution 3 Buy now
15 Jan 2018 capital Return of Allotment of shares 3 Buy now
14 Dec 2017 accounts Annual Accounts 23 Buy now
01 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2017 mortgage Registration of a charge 82 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2017 auditors Auditors Resignation Company 1 Buy now
12 Dec 2016 accounts Annual Accounts 22 Buy now
02 Dec 2016 capital Return of Allotment of shares 3 Buy now
21 Sep 2016 officers Termination of appointment of director (Charles Donald Ewen Cameron) 1 Buy now
04 Aug 2016 officers Appointment of director (Richard Craner) 2 Buy now
02 Jun 2016 annual-return Annual Return 4 Buy now
07 Jan 2016 accounts Annual Accounts 14 Buy now
14 Aug 2015 capital Return of Allotment of shares 3 Buy now
15 Jul 2015 mortgage Registration of a charge 66 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
17 Mar 2015 officers Appointment of director (Peter Jonathan Battle) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Richard Paul Constable) 1 Buy now
20 Jan 2015 officers Termination of appointment of director (Valerie Owen) 1 Buy now
06 Nov 2014 officers Appointment of director (Mr Charles Donald Ewen Cameron) 2 Buy now
27 Jun 2014 officers Appointment of director (Valerie Owen) 3 Buy now
23 Jun 2014 officers Appointment of director (Susan Gail Hullin) 3 Buy now
23 Jun 2014 officers Appointment of director (Richard Paul Constable) 3 Buy now
23 Jun 2014 capital Return of Allotment of shares 4 Buy now
23 Jun 2014 officers Termination of appointment of director (Laurent Ganem) 2 Buy now
23 Jun 2014 resolution Resolution 11 Buy now
23 Jun 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
13 Jun 2014 mortgage Registration of a charge 60 Buy now
22 May 2014 incorporation Incorporation Company 22 Buy now