ACCENT RELOCATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/11/2425 November 2024 | Termination of appointment of Brian Kelly as a director on 2024-11-10 |
04/11/244 November 2024 | Appointment of Mrs Niamh Maria Bablena as a director on 2024-11-04 |
01/10/241 October 2024 | Appointment of Mrs Leonia Danuta Newman as a director on 2024-09-19 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
17/03/2317 March 2023 | Memorandum and Articles of Association |
17/03/2317 March 2023 | Change of share class name or designation |
17/03/2317 March 2023 | Particulars of variation of rights attached to shares |
16/03/2316 March 2023 | Registration of charge 080948890001, created on 2023-03-10 |
13/03/2313 March 2023 | Cessation of Leonia Danuta Newman as a person with significant control on 2023-03-10 |
13/03/2313 March 2023 | Notification of Propel Professional Partners Limited as a person with significant control on 2023-03-10 |
13/03/2313 March 2023 | Cessation of John Michael Adamson as a person with significant control on 2023-03-10 |
10/03/2310 March 2023 | Termination of appointment of Leonia Danuta Newman as a director on 2023-03-10 |
10/03/2310 March 2023 | Termination of appointment of John Michael Adamson as a director on 2023-03-10 |
10/03/2310 March 2023 | Appointment of Mr Brian Kelly as a director on 2023-03-10 |
10/03/2310 March 2023 | Appointment of Mr Frank Morley as a director on 2023-03-10 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
11/01/2311 January 2023 | Statement of capital following an allotment of shares on 2013-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Resolutions |
06/12/226 December 2022 | Resolutions |
06/12/226 December 2022 | Purchase of own shares. |
06/12/226 December 2022 | Cancellation of shares. Statement of capital on 2020-01-01 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL ADAMSON |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
28/01/2028 January 2020 | COMPANY NAME CHANGED GARRINGTON RELOCATION LIMITED CERTIFICATE ISSUED ON 28/01/20 |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM MILTON HALL ELY ROAD MILTON CAMBRIDGE CB24 6WZ ENGLAND |
28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOPPER |
28/01/2028 January 2020 | CESSATION OF GARRINGTON GROUP COMPANIES LIMITED AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
05/06/195 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRINGTON GROUP COMPANIES LIMITED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR EMMA ATKINSON |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR JOHN MICHAEL ADAMSON |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CLARE ATKINSON / 01/11/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
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 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | DIRECTOR APPOINTED MRS EMMA CLARE ATKINSON |
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 |
16/06/1516 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/06/1410 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/07/131 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
14/01/1314 January 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
17/07/1217 July 2012 | DIRECTOR APPOINTED LEONIA DANUTA NEWMAN |
17/07/1217 July 2012 | DIRECTOR APPOINTED MR JONATHAN MARK HOPPER |
17/07/1217 July 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SPEER |
17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 16 UNION ROAD CAMBRIDGE CB2 1HE |
06/06/126 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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