ACCOLADE PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

04/05/174 May 2017 27/01/16 FULL LIST AMEND

View Document

04/05/174 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/15

View Document

03/05/173 May 2017 SECOND FILING OF TM01 FOR REBECCA AMY REEVE

View Document

03/05/173 May 2017 27/01/14 FULL LIST AMEND

View Document

03/02/173 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA CONSTANCE REEVE / 02/01/2016

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA CONSTANCE REEVE / 02/01/2016

View Document

03/03/163 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA CONSTANCE REEVE / 02/01/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM, 43 WHITECROSS ROAD, WESTON-SUPER-MARE, AVON, BS23 1EN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA REEVE

View Document

02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED VANESSA REEVE LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document

04/04/144 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM, 7 FRENCHAY ROAD, WESTON SUPER MARE, NORTH SOMERSET, BS23 4JL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

07/11/107 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/02/1023 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA AMY REEVE / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CONSTANCE REEVE / 22/02/2010

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP REEVE

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MISS REBECCA AMY REEVE

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 9, PERSEVERANCE WORKS, KINGSLAND ROAD, LONDON, E2 8DD

View Document

27/01/0627 January 2006 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