Having been setup in 2006, Accommodate Property Services Ltd have registered office in Chepstow, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Cassidy, Corrine, Cassidy, Sean Aidan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASSIDY, Corrine | 28 June 2007 | - | 1 |
CASSIDY, Sean Aidan | 28 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 08 January 2020 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AA01 - Change of accounting reference date | 20 July 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 17 March 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 01 February 2012 | |
TM02 - Termination of appointment of secretary | 07 November 2011 | |
AD01 - Change of registered office address | 20 April 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 19 October 2010 | |
MG01 - Particulars of a mortgage or charge | 22 March 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH04 - Change of particulars for corporate secretary | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 11 November 2008 | |
AA - Annual Accounts | 29 September 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2008 | |
363a - Annual Return | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
CERTNM - Change of name certificate | 09 July 2007 | |
NEWINC - New incorporation documents | 08 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 June 2008 | Outstanding |
N/A |
Floating charge | 28 April 2008 | Outstanding |
N/A |