ACCUMULUS GROUP LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Change of details for Mr Thomas Michael Hurst as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mr Thomas Michael Hurst on 2024-09-02

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Change of details for Mr Michael Arthur Benjamin Hurst as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Director's details changed for Mr Michael Arthur Benjamin Hurst on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mr Michael Arthur Benjamin Hurst as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mr Thomas Michael Hurst as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mr Samuel Benjamin Hurst as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from Chatfield House 119 Manthorpe Road Grantham NG31 8DQ England to 2nd Floor 4 Finkin Street Grantham Lincolnshire NG31 6QZ on 2023-09-27

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL HURST

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR BENJAMIN HURST / 08/08/2020

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL BENJAMIN HURST

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

02/04/192 April 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED MR SAMUEL BENJAMIN HURST

View Document

27/03/1927 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 101

View Document

27/03/1927 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 300

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR THOMAS MICHAEL HURST

View Document

27/03/1927 March 2019 COMPANY NAME CHANGED BRILLIANT HOTELS TWO LIMITED CERTIFICATE ISSUED ON 27/03/19

View Document

27/03/1927 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 201

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM WEY COURT UNION ROAD FARNHAM SURREY GU9 7PT ENGLAND

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR MICHAEL ARTHUR BENJAMIN HURST

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ARTHUR BENJAMIN HURST

View Document

09/08/189 August 2018 CESSATION OF BRILLIANT HOTELS LTD AS A PSC

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS NICHOLLS

View Document

18/08/1718 August 2017 COMPANY NAME CHANGED BRILLIANT 2 LIMITED CERTIFICATE ISSUED ON 18/08/17

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information