Advanced company searchLink opens in new window

ACER PARTNERSHIPS LIMITED

Company number 02561362

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)
16 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2023 CS01 Confirmation statement made on 21 March 2023 with updates
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2023 AD01 Registered office address changed from , the Chandlery 50 Westminster Bridge Road, London, London, SE1 7QY, United Kingdom to St James Combe Bank Farm Ovenden Road Sundridge Sevenoaks TN14 6AH on 21 March 2023
28 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 PSC02 Notification of Mr Thomas Henry Raymond Crawley and Mr John Arthur Keating as Trustees of the John William Theodore Tapp Will Trust N Fund as a person with significant control on 27 April 2022
23 May 2022 PSC05 Change of details for a person with significant control
18 May 2022 PSC05 Change of details for a person with significant control
17 May 2022 PSC02 Notification of Mr Thomas Henry Raymond Crawley, Caroline Linda Howard-Jones and Mr John Arthur Keating as Trustees of the John William Theodore Tapp Will Trust C Fund as a person with significant control on 27 April 2022
13 May 2022 PSC07 Cessation of Arcadis Consulting (Uk) Limited as a person with significant control on 27 April 2022
12 May 2022 AP01 Appointment of John Arthur Keating as a director on 27 April 2022
11 May 2022 AP03 Appointment of Mrs Rong Xie as a secretary on 27 April 2022
11 May 2022 TM01 Termination of appointment of Mark Allan Cowlard as a director on 27 April 2022
11 May 2022 TM01 Termination of appointment of Nicholas James Bellew as a director on 27 April 2022
11 May 2022 TM02 Termination of appointment of Fiona Margaret Duncombe as a secretary on 27 April 2022
11 May 2022 TM02 Termination of appointment of Jillian Louise Lawrence as a secretary on 27 April 2022
11 May 2022 AP01 Appointment of Mr Thomas Henry Raymond Crawley as a director on 27 April 2022
10 May 2022 AD01 Registered office address changed from , 80 Fenchurch Street, London, EC3M 4BY, United Kingdom to St James Combe Bank Farm Ovenden Road Sundridge Sevenoaks TN14 6AH on 10 May 2022
23 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
07 Jul 2021 CH03 Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021
06 Jul 2021 CH03 Secretary's details changed for Mrs Fiona Margaret Duncombe on 14 June 2021
06 Jul 2021 CH01 Director's details changed for Mr Mark Allan Cowlard on 14 June 2021