ACCORD DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN LAUGHTON MOBLEY / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MS JULIET SARAH WILKINSON / 24/09/2019

View Document

27/07/1927 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET SARAH WILKINSON / 19/12/2013

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS JULIET SARAH WILKINSON / 19/12/2013

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LAUGHTON MOBLEY / 19/12/2013

View Document

01/10/141 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O RUPERT CHALK OF TEDDINGTON TAX SERVICES 6 MARINA WAY TEDDINGTON MIDDLESEX TW11 9PN ENGLAND

View Document

27/09/1327 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET SARAH WILKINSON / 21/07/2012

View Document

05/11/125 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JULIET SARAH WILKINSON / 21/07/2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LAUGHTON MOBLEY / 21/07/2012

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 12 CLAREMONT ROAD LONDON W13 0DQ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/09/1130 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET SARAH WILKINSON / 22/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LAUGHTON MOBLEY / 22/09/2010

View Document

20/05/1020 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

09/02/099 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIET WILKINSON / 14/08/2008

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOBLEY / 14/08/2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 4 BASELINE STUDIOS WHITCHURCH ROAD LONDON W11 4AT

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

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