ACCORD ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

02/03/232 March 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Andrew Latham Nelson on 2021-11-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/11/1411 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
THE SHERARD EDMUND HALLEY ROAD
OXFORD
OX4 4DQ
ENGLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
LANCASTER HOUSE CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX
UNITED KINGDOM

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/06/1314 June 2013 CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BIRCH

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR ANDREW LATHAM NELSON

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR MELVYN EWELL

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ATHERTON

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR STUART CHASTON

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR IAN ELLIS FRASER

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD

View Document

17/08/1217 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX

View Document

18/08/1018 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN JOYCE / 14/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATHERTON / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHASTON / 14/01/2010

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR ROLAND FARRAR

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 AUDITOR'S RESIGNATION

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0719 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0719 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0719 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0719 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0716 November 2007 INTRA GROUP LOAN AGREEM 02/11/07

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: G OFFICE CHANGED 03/10/07 ACCORD HOUSE BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HX

View Document

03/10/073 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

29/09/0729 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/078 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0424 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/11/0311 November 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/09/0319 September 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/09/0319 September 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/09/036 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 S366A DISP HOLDING AGM 02/01/03

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 AUDITOR'S RESIGNATION

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/12/0127 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0126 June 2001 COMPANY NAME CHANGED JOHN DOYLE MAINTENANCE LIMITED CERTIFICATE ISSUED ON 26/06/01

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: G OFFICE CHANGED 18/09/00 JOHN DOYLE HOUSE LITTLE BURROW WELWYN GARDEN CITY HERTFORDSHIRE AL7 2SP

View Document

31/08/0031 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

25/08/9925 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ALTER MEM AND ARTS 25/06/99

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/995 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/995 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/995 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/995 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/995 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/09/969 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/943 November 1994 COMPANY NAME CHANGED DETAILSTOCK LIMITED CERTIFICATE ISSUED ON 04/11/94

View Document

03/11/943 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: G OFFICE CHANGED 03/11/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/09/9414 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company