ACCENT RELOCATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Termination of appointment of Brian Kelly as a director on 2024-11-10

View Document

04/11/244 November 2024 Appointment of Mrs Niamh Maria Bablena as a director on 2024-11-04

View Document

01/10/241 October 2024 Appointment of Mrs Leonia Danuta Newman as a director on 2024-09-19

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/03/2424 March 2024 Registered office address changed from 40 Caversham Road Reading RG1 7EB England to Grove House Lutyens Close Lychpit Basingstoke RG24 8AG on 2024-03-24

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Change of share class name or designation

View Document

17/03/2317 March 2023 Particulars of variation of rights attached to shares

View Document

16/03/2316 March 2023 Registration of charge 080948890001, created on 2023-03-10

View Document

13/03/2313 March 2023 Cessation of Leonia Danuta Newman as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Notification of Propel Professional Partners Limited as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Cessation of John Michael Adamson as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Leonia Danuta Newman as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of John Michael Adamson as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr Brian Kelly as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr Frank Morley as a director on 2023-03-10

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2013-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Purchase of own shares.

View Document

06/12/226 December 2022 Cancellation of shares. Statement of capital on 2020-01-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Registered office address changed from Jubilee House Third Avenue Marlow Buckinghamshire SL7 1EY England to 40 Caversham Road Reading RG1 7EB on 2021-12-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL ADAMSON

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED GARRINGTON RELOCATION LIMITED CERTIFICATE ISSUED ON 28/01/20

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM MILTON HALL ELY ROAD MILTON CAMBRIDGE CB24 6WZ ENGLAND

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOPPER

View Document

28/01/2028 January 2020 CESSATION OF GARRINGTON GROUP COMPANIES LIMITED AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRINGTON GROUP COMPANIES LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA ATKINSON

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR JOHN MICHAEL ADAMSON

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CLARE ATKINSON / 01/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 1 STOW COURT STOW ROAD STOW-CUM-QUY CAMBRIDGE CB25 9AS ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MRS EMMA CLARE ATKINSON

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 1 STOW COURT STOW ROAD STOW-CUM-QUY CAMBRIDGE CAMBRIDGESHIRE CB25 9AD

View Document

16/06/1516 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED LEONIA DANUTA NEWMAN

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR JONATHAN MARK HOPPER

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SPEER

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 16 UNION ROAD CAMBRIDGE CB2 1HE

View Document

06/06/126 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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