ACCORD PR LIMITED
Status | ACTIVE |
Company No. | 07625620 |
Category | Private Limited Company |
Incorporated | 06 May 2011 |
Age | 13 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
ACCORD PR LIMITED is an active private limited company with number 07625620. It was incorporated 13 years, 28 days ago, on 06 May 2011. The company address is C/O Salisbury & Company Irish Square C/O Salisbury & Company Irish Square, St Asaph, LL17 0RN, Denbighshire, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 15 Jun 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
Old address: C/O De Longa & Company Lon Parcwr Business Park Ffordd Celyn Ruthin LL15 1NJ Wales
Change date: 2021-05-19
New address: C/O Salisbury & Company Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-08
Psc name: Mrs Frances Claire Savage
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-08
Officer name: Mrs Frances Claire Savage
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Frances Claire Savage
Change date: 2020-10-30
Documents
Change to a person with significant control
Date: 02 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Frances Claire Savage
Change date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Old address: C/O De Longa & Company Ffordd Celyn Ruthin Denbighshire Wales
New address: C/O De Longa & Company Lon Parcwr Business Park Ffordd Celyn Ruthin LL15 1NJ
Change date: 2019-03-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Address
Type: AD01
Old address: Llys Y Cardotyn Pantymwyn Road Cilcain Mold Flintshire CH7 5LN United Kingdom
Change date: 2017-06-28
New address: C/O De Longa & Company Ffordd Celyn Ruthin Denbighshire
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-08
Old address: Birch House Business Centre Hen Lon Parcwr Ruthin LL15 1NA
New address: Llys Y Cardotyn Pantymwyn Road Cilcain Mold Flintshire CH7 5LN
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Frances Claire Savage
Change date: 2014-08-15
Documents
Change person director company with change date
Date: 01 Oct 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-15
Officer name: Mrs Frances Claire Savage
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 16 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Savage
Change date: 2011-05-16
Documents
Some Companies
21 WINCHESTER ROAD,FRINTON-ON-SEA,CO13 9JB
Number: | 08137330 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLETREE HOUSE MILL LANE,YORK,YO42 4PA
Number: | 06754516 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MORTON STREET,ROYSTON,SG8 7AZ
Number: | 10615027 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 AMADOS DRIVE,PLYMOUTH,PL7 1TS
Number: | 10184792 |
Status: | ACTIVE |
Category: | Community Interest Company |
S MCCLAFFERTY CONSTRUCTION LTD
6 BAYVIEW TERRACE,DERRY,BT48 7EE
Number: | NI632842 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST HERTS COLLEGE,WATFORD,WD17 3EZ
Number: | 09975696 |
Status: | ACTIVE |
Category: | Private Limited Company |