ACTON ASSOCIATES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-28 => 2023-03-28
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-12-28
2023-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/03/23
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-28 => 2022-03-28
2023-04-07 update accounts_next_due_date 2022-12-28 => 2023-12-28
2022-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/03/22
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-28 => 2021-03-28
2022-01-07 update accounts_next_due_date 2021-12-28 => 2022-12-28
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/03/21
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-08-03 update statutory_documents CESSATION OF DAVID WILLIAM ARTHUR EELES AS A PSC
2021-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EELES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-28
2021-02-07 update accounts_next_due_date 2021-03-28 => 2021-12-28
2020-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20
2020-10-30 delete address 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH16 1BL
2020-10-30 insert address CHATTAN MOWATT ROAD GRAYSHOTT HINDHEAD ENGLAND GU26 6EY
2020-10-30 update registered_address
2020-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL UNITED KINGDOM
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-28 => 2021-03-28
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2020-03-29 => 2020-12-28
2020-01-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 29 => 28
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-03-29
2019-12-29 update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-12-29
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-06-07 delete address 1 ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB
2018-06-07 insert address 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH16 1BL
2018-06-07 update registered_address
2018-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANET MARY EELES / 24/05/2018
2018-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LEONORA REBECCA ANN CLAYTON / 24/05/2018
2018-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 1 ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB
2018-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN EELES / 24/05/2018
2018-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANET MARY EELES / 24/05/2018
2018-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ARTHUR EELES / 24/05/2018
2018-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN EELES / 24/05/2018
2018-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LEONORA REBECCA ANN CLAYTON / 24/05/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update account_ref_day 30 => 29
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-08 => 2018-12-29
2018-03-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents PREVSHO FROM 30/03/2017 TO 29/03/2017
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-08
2017-12-08 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LEONORA REBECCA ANN EELES / 26/01/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANET MARY EELES / 05/10/2015
2016-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN EELES / 05/10/2015
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-08-07 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-07-22 update statutory_documents 16/07/15 FULL LIST
2014-11-07 update num_mort_charges 0 => 2
2014-11-07 update num_mort_outstanding 0 => 2
2014-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078748460001
2014-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078748460002
2014-08-07 delete sic_code 66220 - Activities of insurance agents and brokers
2014-08-07 insert sic_code 68100 - Buying and selling of own real estate
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 update returns_last_madeup_date 2013-12-08 => 2014-07-16
2014-08-07 update returns_next_due_date 2015-01-05 => 2015-08-13
2014-07-16 update statutory_documents 16/07/14 FULL LIST
2014-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN EELES / 16/07/2014
2014-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANET MARY EELES / 16/07/2014
2014-07-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-01 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH JANET MARY EELES
2014-02-07 delete address 1 ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX UNITED KINGDOM RH14 9PB
2014-02-07 insert address 1 ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-02-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-01-02 update statutory_documents 08/12/13 FULL LIST
2013-11-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-09-08 => 2014-12-31
2013-09-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ARTHUR EELES / 04/09/2013
2013-08-08 update statutory_documents DIRECTOR APPOINTED MR PAUL STEPHEN EELES
2013-06-26 update account_ref_month 12 => 3
2013-06-24 insert sic_code 66220 - Activities of insurance agents and brokers
2013-06-24 update returns_last_madeup_date null => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-05-13 update statutory_documents PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EELES / 08/02/2013
2013-01-23 update statutory_documents 08/12/12 FULL LIST
2011-12-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION