Date | Description |
2023-10-30 |
update statutory_documents CESSATION OF MARK RICHARD SARJANT AS A PSC |
2023-10-30 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 21/09/2016 |
2023-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN ROGERS |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SARJANT |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-09-30 |
update statutory_documents DIRECTOR APPOINTED MS ROZELLE ALBERTA UTER |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES |
2021-06-14 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
2019-06-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-09-07 |
delete company_previous_name ACECRAFT LIMITED |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD SARJANT |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
2017-06-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-07-07 |
delete address UNIT 2 BEECH COURT WOKINGHAM ROAD HURST BERKSHIRE RG10 0RU |
2016-07-07 |
insert address UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD HURST READING ENGLAND RG10 0RU |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-07-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-06-27 |
update statutory_documents 25/06/16 FULL LIST |
2016-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM
UNIT 2 BEECH COURT WOKINGHAM ROAD
HURST
BERKSHIRE
RG10 0RU |
2016-06-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PINNACLE PROPERTY HOLDINGS LTD |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-09-21 |
update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD SARJANT |
2015-07-09 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-07-09 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-06-29 |
update statutory_documents 25/06/15 FULL LIST |
2014-08-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-08-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update statutory_documents 25/06/14 FULL LIST |
2014-06-27 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-08-01 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-07-08 |
update statutory_documents 25/06/13 FULL LIST |
2013-07-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2012-07-03 |
update statutory_documents 25/06/12 FULL LIST |
2012-04-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-12-01 |
update statutory_documents DIRECTOR APPOINTED MR DEAN ROGERS |
2011-11-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-08-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED PINNACLE PROPERTY MANAGEMENT LTD |
2011-08-17 |
update statutory_documents 25/06/11 FULL LIST |
2011-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2011 FROM
43-45 DORSET STREET
LONDON
W1U 7NA |
2011-07-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED PINNACLE PROPERTY HOLDINGS LIMITED |
2011-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN KEEBLE |
2011-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOAN CROWLEY |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-27 |
update statutory_documents 25/06/10 FULL LIST |
2010-09-27 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C H KEEBLE & SON LTD / 25/06/2010 |
2010-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR C H KEEBLE & SON LTD |
2010-09-14 |
update statutory_documents DIRECTOR APPOINTED STEVEN ROBERT KEEBLE |
2010-09-14 |
update statutory_documents SECRETARY APPOINTED JOAN CROWLEY |
2010-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOAN CROWLEY |
2009-09-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
FARLEY COURT
ALLSOP PLACE
LONDON
NW1 5LG |
2007-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
2005-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 25/06/05; CHANGE OF MEMBERS |
2004-08-23 |
update statutory_documents RETURN MADE UP TO 25/06/04; CHANGE OF MEMBERS |
2004-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-18 |
update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-10 |
update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 25/06/01; CHANGE OF MEMBERS |
2000-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-24 |
update statutory_documents RETURN MADE UP TO 25/06/00; CHANGE OF MEMBERS |
1999-11-26 |
update statutory_documents £ NC 57/1000
07/04/99 |
1999-11-26 |
update statutory_documents NC INC ALREADY ADJUSTED 07/04/99 |
1999-11-26 |
update statutory_documents £ NC 1000/57
14/07/97 |
1999-11-12 |
update statutory_documents RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS |
1999-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-09-03 |
update statutory_documents RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS |
1998-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-13 |
update statutory_documents SECRETARY RESIGNED |
1998-03-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1997-08-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-08-06 |
update statutory_documents COMPANY NAME CHANGED
ACECRAFT LIMITED
CERTIFICATE ISSUED ON 07/08/97 |
1997-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/97 FROM:
60 TABERNACLE STREET
LONDON
EC2A 4NB |
1997-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-05 |
update statutory_documents SECRETARY RESIGNED |
1997-08-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |