Advanced company searchLink opens in new window

ACE 21 PROPERTY LTD

Company number 11191827

Filter by category

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 May 2024 TM01 Termination of appointment of Hannah Green as a director on 22 May 2024
29 May 2024 AP01 Appointment of Mr James Green as a director on 22 May 2024
21 May 2024 AP01 Appointment of Ms Hannah Green as a director on 24 March 2024
21 May 2024 TM01 Termination of appointment of James Wallace Green as a director on 24 March 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
29 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
05 Jan 2022 CERTNM Company name changed jwg property LIMITED\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Oct 2020 MR01 Registration of charge 111918270004, created on 30 September 2020
19 May 2020 AD01 Registered office address changed from 26-28 Hammersmith Grove 26-28 Hammersmith Grove West Wing, Floor 2, Suite E Hammersmith London W6 7HA England to 26-28 Hammersmith Grove West Wing, Floor 2, Suite E Hammersmith London W6 7HA on 19 May 2020
18 May 2020 AD01 Registered office address changed from 1st Floor, Axiom House Spring Villa Park Spring Villa Road Edgware HA8 7EB England to 26-28 Hammersmith Grove 26-28 Hammersmith Grove West Wing, Floor 2, Suite E Hammersmith London W6 7HA on 18 May 2020
31 Mar 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
10 Jul 2019 MR04 Satisfaction of charge 111918270002 in full
09 Jul 2019 MR01 Registration of charge 111918270003, created on 2 July 2019
01 Jul 2019 MR01 Registration of charge 111918270002, created on 1 July 2019
07 Jun 2019 MR01 Registration of charge 111918270001, created on 24 May 2019
22 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
07 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted