- Company Overview for ACIES MANAGEMENT HOLDINGS LIMITED (11136744)
- Filing history for ACIES MANAGEMENT HOLDINGS LIMITED (11136744)
- People for ACIES MANAGEMENT HOLDINGS LIMITED (11136744)
- More for ACIES MANAGEMENT HOLDINGS LIMITED (11136744)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
21 Nov 2023 | AP03 | Appointment of Mr Ian Michael Witt as a secretary on 21 November 2023 | |
14 Nov 2023 | AP01 | Appointment of Mrs Caroline Ann Maria Taylor as a director on 14 November 2023 | |
10 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 29 November 2022
|
|
05 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
13 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 29 September 2022
|
|
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Sep 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
01 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 29 June 2022
|
|
30 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 28 June 2022
|
|
12 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
24 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2021
|
|
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 17 June 2021
|
|
09 Sep 2021 | AP01 | Appointment of Mr Ian Michael Witt as a director on 9 September 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
18 Feb 2021 | CH01 | Director's details changed for Mr Craig Douglas Kingaby on 7 January 2021 | |
18 Feb 2021 | PSC07 | Cessation of Craig Douglas Kingaby as a person with significant control on 24 January 2020 | |
27 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
09 Jan 2020 | AD01 | Registered office address changed from Sackville House 143 - 149 Fenchurch Street London EC3M 6BN United Kingdom to 71 Fenchurch Street London EC3M 4BS on 9 January 2020 | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr Mark Frederick Heath as a director on 6 August 2019 |