About

Registered Number: 05991944
Date of Incorporation: 08/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 11 Moor Street, Chepstow, Monmouthshire, NP16 5DD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Corrine 28 June 2007 - 1
CASSIDY, Sean Aidan 28 June 2007 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 June 2008 Outstanding

N/A

Floating charge 28 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.