Advanced company searchLink opens in new window

ACE LIBERTY & STONE PLC

Company number 06223892

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)
29 Apr 2024 AD03 Register(s) moved to registered inspection location 3 the Millennium Centre the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
26 Apr 2024 AD04 Register(s) moved to registered office address C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX
26 Apr 2024 AD02 Register inspection address has been changed from 3 the Millennium Centre Crosby Way Farnham GU9 7XX England to 3 the Millennium Centre the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
26 Apr 2024 AD02 Register inspection address has been changed from The Courtyard 17 West Street Farnham Surrey GU9 7DR England to 3 the Millennium Centre Crosby Way Farnham GU9 7XX
25 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
12 Apr 2024 TM01 Termination of appointment of Ivan William Minter as a director on 29 March 2024
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 24 November 2023
  • GBP 17,918,184
08 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2023 AA Group of companies' accounts made up to 30 April 2023
22 Sep 2023 AA Interim accounts made up to 28 September 2022
14 Sep 2023 SH01 Statement of capital following an allotment of shares on 26 July 2023
  • GBP 17,915,184
05 May 2023 TM02 Termination of appointment of Ivan William Minter as a secretary on 28 April 2023
05 May 2023 AP03 Appointment of Ms Laura Yates as a secretary on 28 April 2023
05 May 2023 AP01 Appointment of Mr Nicholas Richard Jones as a director on 28 April 2023
05 May 2023 AP01 Appointment of Ms Laura Yates as a director on 28 April 2023
04 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
04 May 2023 CH03 Secretary's details changed for Mr Ivan William Minter on 2 March 2023
03 May 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 17,806,740.5
02 Mar 2023 AD01 Registered office address changed from C/O Bracher Rawlins Llp 20 st Andrew Street London EC4A 3AG England to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2 March 2023
15 Feb 2023 TM01 Termination of appointment of Hikmat El-Rousstom as a director on 2 February 2023
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 17,792,215.5
02 Nov 2022 TM01 Termination of appointment of Mark Constable Thomas as a director on 10 October 2022
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 14,717,562.5
06 Oct 2022 AA Group of companies' accounts made up to 30 April 2022