This company is commonly known as Accueil New Homes Ltd. The company was founded 6 years ago and was given the registration number 10823019. The firm's registered office is in BICESTER. You can find them at Eco Business Centre Charlotte Avenue, Elmsbrook, Bicester, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ACCUEIL NEW HOMES LTD |
---|---|---|
Company Number | : | 10823019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2017 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eco Business Centre Charlotte Avenue, Elmsbrook, Bicester, England, OX27 8BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, Church Walk, Daventry, England, NN11 4BL | Director | 16 June 2017 | Active |
The Stables, Church Walk, Daventry, England, NN11 4BL | Director | 16 June 2017 | Active |
The Stables, Church Walk, Daventry, England, NN11 4BL | Director | 16 June 2017 | Active |
The Stables, Church Walk, Daventry, England, NN11 4BL | Director | 28 November 2017 | Active |
The Stables, Church Walk, Daventry, England, NN11 4BL | Director | 28 November 2017 | Active |
Mrs Rachel Payne | ||
Notified on | : | 19 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eco Business Centre, Charlotte Avenue, Bicester, England, OX27 8BL |
Nature of control | : |
|
Mr David Alan Buckingham | ||
Notified on | : | 19 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eco Business Centre, Charlotte Avenue, Bicester, England, OX27 8BL |
Nature of control | : |
|
Mr Ashley Payne | ||
Notified on | : | 19 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eco Business Centre, Charlotte Avenue, Bicester, England, OX27 8BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-18 | Insolvency | Liquidation compulsory completion. | Download |
2022-01-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.