Accolade Developments (Water Lane) Limited

DataGardener
dissolved
Unknown

Accolade Developments (water Lane) Limited

07301806Private Limited With Share Capital

6 Viewpoint Office Village, Babbage Road, Stevenage, SG12EQ
Incorporated

01/07/2010

Company Age

15 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Accolade Developments (water Lane) Limited (07301806) is a private limited with share capital incorporated on 01/07/2010 (15 years old) and registered in stevenage, SG12EQ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 01/07/2010
SG12EQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Gazette Dissolved Voluntary
Category:Gazette
Date:22-09-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-12-2019
Gazette Notice Voluntary
Category:Gazette
Date:29-10-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-02-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:29-07-2013
Termination Secretary Company With Name
Category:Officers
Date:29-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2013
Legacy
Category:Mortgage
Date:11-04-2013
Termination Director Company With Name
Category:Officers
Date:13-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-11-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:19-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-08-2011
Capital Allotment Shares
Category:Capital
Date:19-05-2011
Legacy
Category:Mortgage
Date:15-04-2011
Legacy
Category:Mortgage
Date:26-03-2011
Legacy
Category:Mortgage
Date:16-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:02-08-2010
Termination Director Company With Name
Category:Officers
Date:08-07-2010
Incorporation Company
Category:Incorporation
Date:01-07-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date20/12/2018
Latest Accounts31/03/2018

Trading Addresses

6 Viewpoint, Hyatt Trading Estate, Babbage Road, Stevenage, Hertfordshire, SG12EQRegistered

Related Companies

1

Contact

6 Viewpoint Office Village, Babbage Road, Stevenage, SG12EQ