- Company Overview for A.C. ESTATES LIMITED (04927778)
- Filing history for A.C. ESTATES LIMITED (04927778)
- People for A.C. ESTATES LIMITED (04927778)
- Charges for A.C. ESTATES LIMITED (04927778)
- More for A.C. ESTATES LIMITED (04927778)
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) |
---|---|---|---|
14 Nov 2018 | PSC01 | Notification of Jane Margaret Walters as a person with significant control on 10 October 2017 | |
14 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
03 Feb 2018 | AD01 | Registered office address changed from 5 the Dells South Street Bishops Stortford Herts CM23 3AB to 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 3 February 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
03 Jun 2017 | MR01 | Registration of charge 049277780002, created on 24 May 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
03 Mar 2015 | AP01 | Appointment of Mr Jamies Robert Walters as a director on 3 March 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
06 Aug 2014 | MR01 | Registration of charge 049277780001, created on 24 July 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
02 Dec 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Jonathan Patrick Walters on 9 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mrs Jane Margaret Walters on 9 October 2009 |