Advanced company searchLink opens in new window

AC OWNERS CLUB LIMITED

Company number 00549112

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
02 Jun 2023 CERTNM Company name changed A.C. owners club LIMITED\certificate issued on 02/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jun 2022 AD01 Registered office address changed from Cottington the Warren Mayfield TN20 6UB England to Tree House Yopps Green Plaxtol Sevenoaks TN15 0PY on 17 June 2022
17 Jun 2022 TM02 Termination of appointment of Brian Horwood as a secretary on 15 June 2022
17 Jun 2022 AP03 Appointment of Mr Christopher Thomas Pearce as a secretary on 15 June 2022
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
16 Jun 2021 TM02 Termination of appointment of Christopher Thomas Pearce as a secretary on 30 June 2020
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 AD01 Registered office address changed from Tree House Yopps Green Plaxtol Sevenoaks TN15 0PY England to Cottington the Warren Mayfield TN20 6UB on 14 July 2020
14 Jul 2020 AP03 Appointment of Mr Brian Horwood as a secretary on 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
07 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
09 May 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jun 2018 TM02 Termination of appointment of John Edward Hamilton Davison as a secretary on 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
10 May 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 AP03 Appointment of Mr Christopher Thomas Pearce as a secretary on 29 December 2017
01 Dec 2017 AD01 Registered office address changed from Orchard House Church Lane Goodworth Clatford Andover Hampshire SP11 7HL to Tree House Yopps Green Plaxtol Sevenoaks TN15 0PY on 1 December 2017
03 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
10 May 2017 AA Total exemption full accounts made up to 31 December 2016