ACCELERATE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

25/01/2425 January 2024 Confirmation statement made on 2022-05-15 with updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3 JUBILEE HOUSE, 31-33 MEADOW LANE LONG EATON NOTTINGHAMSHIRE NG10 2FE UNITED KINGDOM

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/11/1927 November 2019 CESSATION OF THOMAS ROBERT MUIR AS A PSC

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE TINA DISLEY

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MUIR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MISS LOUISE TINA DISLEY

View Document

21/08/1821 August 2018 SHARE TRANSFERS 27/07/2018

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE DISLEY

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS ROBERT MUIR / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT MUIR / 23/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE TINA DISLEY / 19/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 2D DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HS UNITED KINGDOM

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information