ACCELERATING GROWTH FUND LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewRegistered office address changed from Blenheim Court 2nd Floor 19 George Street Banbury Oxfordshire OX16 5BH England to Blenheim Court, Ground Floor 19 George Street Banbury OX16 5BH on 2025-06-17

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

05/01/255 January 2025 Accounts for a small company made up to 2024-03-31

View Document

08/11/248 November 2024 Appointment of Mr Michael Kwame Nkonu as a director on 2024-07-10

View Document

02/04/242 April 2024 Termination of appointment of Marc Timothy Richard Stephens as a director on 2024-03-27

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Susan Noelle Corbett as a director on 2023-12-13

View Document

18/12/2318 December 2023 Appointment of Mr Daniel Paul Youmans as a secretary on 2023-12-13

View Document

18/12/2318 December 2023 Termination of appointment of Paul Suller as a secretary on 2023-12-13

View Document

01/12/231 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/10/2331 October 2023 Change of details for Waste and Resources Action Programme as a person with significant control on 2022-11-28

View Document

30/10/2330 October 2023 Director's details changed for Mr Marc Timothy Richard Stephens on 2023-10-30

View Document

23/10/2323 October 2023 Appointment of Mr Vijay Chandrakant Doshi as a director on 2023-10-20

View Document

12/10/2312 October 2023 Appointment of Mr Marc Timothy Richard Stephens as a director on 2023-08-23

View Document

03/10/233 October 2023 Director's details changed for Ms Susan Noelle Corbett on 2020-12-16

View Document

18/07/2318 July 2023 Change of details for Waste and Resources Action Programme as a person with significant control on 2022-11-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Julie Elizabeth Hill as a director on 2022-11-21

View Document

01/11/221 November 2022 Termination of appointment of Marcus Paul Gover as a director on 2022-11-01

View Document

05/08/215 August 2021 Accounts for a small company made up to 2021-03-31

View Document

01/07/211 July 2021 Director's details changed for Ms Sarah Katherine Chapman on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Ms Sarah Katherine Chapman on 2021-07-01

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

05/06/205 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

05/06/205 June 2020 ADOPT ARTICLES 18/05/2020

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

18/05/2018 May 2020 SECRETARY APPOINTED MR PAUL SULLER

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY PHILIPPA FOSTER

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA FOSTER

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MS SARAH KATHERINE CHAPMAN

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MISS PHILIPPA FOSTER

View Document

18/02/1918 February 2019 SECRETARY APPOINTED MISS PHILIPPA FOSTER

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH PRIOR

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY GARETH PRIOR

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CREED

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR GARETH PRIOR

View Document

30/08/1730 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2017

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WASTE AND RESOURCES ACTION PROGRAMME

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MR GARETH PRIOR

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR PETER JAMES MADDOX

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MS JULIE ELIZABETH HILL

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEA

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN LEA

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HINTON

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GOODWIN

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR ANDREW PETER HINTON

View Document

06/04/166 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM THE OLD ACADEMY 21 HORSEFAIR BANBURY OXFORDSHIRE OX16 0AH

View Document

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER STONE

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GORDON CREED / 18/06/2013

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GORDON CREED / 20/06/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH JANE GOODWIN / 28/10/2011

View Document

25/03/1125 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN STONE / 05/07/2010

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR JONATHAN DAVID LEA

View Document

06/07/106 July 2010 SECRETARY APPOINTED MR JONATHAN DAVID LEA

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY HUGH ETHERIDGE

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH ETHERIDGE

View Document

18/03/1018 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 COMPANY NAME CHANGED THE RECYCLING FUND LTD CERTIFICATE ISSUED ON 03/11/09

View Document

03/11/093 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MR PETER JOHN STONE

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED DR MARCUS GOVER

View Document

02/04/092 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GOODWIN / 01/04/2008

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR VICTOR COCKER

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECTION 394

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 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