ACCOMMODATE MANAGEMENT LTD
Status | ACTIVE |
Company No. | 06838655 |
Category | Private Limited Company |
Incorporated | 06 Mar 2009 |
Age | 15 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ACCOMMODATE MANAGEMENT LTD is an active private limited company with number 06838655. It was incorporated 15 years, 2 months, 29 days ago, on 06 March 2009. The company address is Collingham House 10-12 Gladstone Road Collingham House 10-12 Gladstone Road, London, SW19 1QT, England.
Company Fillings
Change to a person with significant control
Date: 26 Apr 2024
Action Date: 20 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Hayley Louise Canning
Change date: 2024-04-20
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 20 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hayley Louise Canning
Change date: 2024-04-20
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 22 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Hayley Louise Canning
Change date: 2023-09-22
Documents
Change person director company with change date
Date: 07 Mar 2024
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-22
Officer name: Miss Hayley Louise Canning
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Change person director company with change date
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Miss Hayley Louise Canning
Documents
Change to a person with significant control
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Miss Hayley Louise Canning
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Old address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England
Change date: 2020-12-01
New address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-12
Old address: 23 Marian Road Streatham London SW16 5HT
New address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2015
Action Date: 21 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-21
Old address: 61a Park Road London SW19 2HU
New address: 23 Marian Road Streatham London SW16 5HT
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change person director company with change date
Date: 19 Mar 2014
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Miss Hayley Louise Canning
Documents
Change registered office address company with date old address
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-19
Old address: Po Box 70932 Wimbledon London SW19 9FU England
Documents
Change person secretary company with change date
Date: 19 Mar 2014
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-01
Officer name: Miss Hayley Louise Canning
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Old address: 61a Park Road London SW19 2HU United Kingdom
Change date: 2013-06-14
Documents
Change registered office address company with date old address
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Address
Type: AD01
Old address: Po Box 70932 London London SW19 9FU England
Change date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Change registered office address company with date old address
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Address
Type: AD01
Old address: 61a Park Road London SW19 2HU United Kingdom
Change date: 2012-08-07
Documents
Accounts with accounts type dormant
Date: 16 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 04 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sortglade LTD\certificate issued on 04/07/12
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-10
Old address: C/O Madison Uk Ltd 2 St. Mark's Place London SW19 7ND England
Documents
Change person secretary company with change date
Date: 07 Nov 2011
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-31
Officer name: Miss Hayley Louise Canning
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hayley Louise Canning
Change date: 2011-08-31
Documents
Change person secretary company with change date
Date: 07 Nov 2011
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-31
Officer name: Miss Hayley Louise Canning
Documents
Gazette filings brought up to date
Date: 20 Aug 2011
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Old address: 1C Elsenham Street London SW18 5NU
Change date: 2011-08-19
Documents
Accounts with accounts type dormant
Date: 19 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hayley Louise Canning
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Hayley Louise Canning
Change date: 2009-10-01
Documents
Legacy
Date: 07 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 07/08/2009 from 10 walpole road colliers wood london SW19 2BZ
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed hayley louise canning
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 29/04/2009 from 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
27B ISLINGTON HIGH STREET,LONDON,N1 9LH
Number: | 09315011 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 04329545 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 GIBB,NR PLYMOUTH,PL8 1JN
Number: | 08975761 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 STATION ROAD,STUDLEY,B80 7JS
Number: | 11920150 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH AMERICA TRAVEL SERVICE LIMITED
THE KENNEDY BUILDING,LEEDS,LS11 5AF
Number: | 02336429 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH
Number: | 10788167 |
Status: | ACTIVE |
Category: | Private Limited Company |