ACCORD PROPERTIES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

12/12/2312 December 2023 Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11

View Document

13/09/2313 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

03/08/233 August 2023 Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY JULIAN IRBY

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF

View Document

31/03/1431 March 2014 SECOND FILING WITH MUD 17/01/12 FOR FORM AR01

View Document

31/03/1431 March 2014 SECOND FILING WITH MUD 17/01/10 FOR FORM AR01

View Document

31/03/1431 March 2014 SECOND FILING WITH MUD 17/01/11 FOR FORM AR01

View Document

25/03/1425 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1425 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 04/04/2013

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MATTHEW IRBY / 04/04/2013

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN MATTHEW IRBY / 04/04/2013

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
C/O C/O COUNTRYWIDE RESIDENTIAL LETTINGS
4TH FLOOR THAMESGATE HOUSE
VICTORIA AVENUE
SOUTHEND-ON-SEA
SS2 6DF
UNITED KINGDOM

View Document

04/04/134 April 2013 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

20/02/1320 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MR JULIAN MATTHEW IRBY

View Document

14/02/1214 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM CENTRAL HOUSE CLIFFTOWN ROAD SOUTHEND-ON-SEA ESSEX SS1 1AB

View Document

01/03/111 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR JULIAN MATTHEW IRBY

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM AGRICULTURE HOUSE 1 NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MIMMACK

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR CARL MIMMACK

View Document

18/11/0918 November 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: G OFFICE CHANGED 19/10/95 ACCORD HOUSE 31A REGENT ST ROYAL LEAMINGTON SPA CU32 5EJ

View Document

16/01/9516 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

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

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93

View Document

05/02/935 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

30/05/9130 May 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: G OFFICE CHANGED 12/04/89 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

17/01/8917 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PADDOCK TRUST


  • 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