1st Access Group Ltd was setup in 2005, it has a status of "Active". There is one director listed as Cross, Jason Roger for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSS, Jason Roger | 21 December 2017 | 08 March 2019 | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 13 August 2020 | |
AD01 - Change of registered office address | 13 August 2020 | |
AP01 - Appointment of director | 13 August 2020 | |
AP01 - Appointment of director | 13 August 2020 | |
TM02 - Termination of appointment of secretary | 12 August 2020 | |
PSC07 - N/A | 12 August 2020 | |
PSC07 - N/A | 12 August 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
MR04 - N/A | 05 August 2020 | |
MR04 - N/A | 05 August 2020 | |
MR04 - N/A | 05 August 2020 | |
RESOLUTIONS - N/A | 04 August 2020 | |
MA - Memorandum and Articles | 04 August 2020 | |
RESOLUTIONS - N/A | 15 July 2020 | |
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 02 April 2019 | |
AA01 - Change of accounting reference date | 02 April 2019 | |
AA - Annual Accounts | 27 March 2019 | |
TM01 - Termination of appointment of director | 13 March 2019 | |
CS01 - N/A | 19 December 2018 | |
AA01 - Change of accounting reference date | 27 July 2018 | |
PSC07 - N/A | 24 April 2018 | |
AP01 - Appointment of director | 21 December 2017 | |
PSC01 - N/A | 21 December 2017 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 20 September 2017 | |
MR04 - N/A | 19 September 2017 | |
RESOLUTIONS - N/A | 05 May 2017 | |
CONNOT - N/A | 12 April 2017 | |
CS01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 05 November 2014 | |
AD01 - Change of registered office address | 30 September 2014 | |
AA - Annual Accounts | 23 September 2014 | |
MR01 - N/A | 28 January 2014 | |
AR01 - Annual Return | 31 October 2013 | |
CH01 - Change of particulars for director | 31 October 2013 | |
CH01 - Change of particulars for director | 31 October 2013 | |
AA - Annual Accounts | 23 August 2013 | |
MR01 - N/A | 19 August 2013 | |
TM01 - Termination of appointment of director | 08 April 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
SH01 - Return of Allotment of shares | 24 November 2011 | |
AR01 - Annual Return | 19 September 2011 | |
AP01 - Appointment of director | 08 March 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AA01 - Change of accounting reference date | 24 February 2011 | |
AA - Annual Accounts | 24 February 2011 | |
CH01 - Change of particulars for director | 09 February 2011 | |
CH01 - Change of particulars for director | 09 February 2011 | |
CH03 - Change of particulars for secretary | 09 February 2011 | |
SH01 - Return of Allotment of shares | 09 February 2011 | |
AD01 - Change of registered office address | 03 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 November 2010 | |
AR01 - Annual Return | 21 August 2010 | |
AA - Annual Accounts | 20 April 2010 | |
MG01 - Particulars of a mortgage or charge | 13 October 2009 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 14 April 2009 | |
363a - Annual Return | 28 August 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 February 2008 | |
287 - Change in situation or address of Registered Office | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 22 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363s - Annual Return | 22 September 2007 | |
AA - Annual Accounts | 23 March 2007 | |
395 - Particulars of a mortgage or charge | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
363s - Annual Return | 14 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 2006 | |
225 - Change of Accounting Reference Date | 14 August 2006 | |
287 - Change in situation or address of Registered Office | 26 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
NEWINC - New incorporation documents | 26 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 January 2014 | Fully Satisfied |
N/A |
A registered charge | 16 August 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 08 October 2009 | Fully Satisfied |
N/A |
All assets debenture | 07 August 2008 | Fully Satisfied |
N/A |
All assets debenture | 25 August 2006 | Fully Satisfied |
N/A |