Advanced company searchLink opens in new window

ACES PROPERTY PARTNERS LTD

Company number 12926910

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)
26 Jan 2024 TM01 Termination of appointment of Adrian Keeley as a director on 26 January 2024
26 Jan 2024 PSC07 Cessation of Adrian Keeley as a person with significant control on 26 January 2024
26 Jan 2024 AP01 Appointment of Mr Steven Keeley as a director on 13 January 2024
26 Jan 2024 PSC01 Notification of Steven Keeley as a person with significant control on 13 January 2024
30 Sep 2023 AD01 Registered office address changed from 20 Albion Lane Herne Bay CT6 7LP England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
26 Jun 2023 TM01 Termination of appointment of Steven Keeley as a director on 14 June 2023
26 Jun 2023 PSC07 Cessation of Steven Keeley as a person with significant control on 1 June 2023
18 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
18 Jul 2022 PSC04 Change of details for Mr Adrian Keeley as a person with significant control on 11 July 2022
18 Jul 2022 PSC04 Change of details for Mr Adrian Keeley as a person with significant control on 11 July 2022
18 Jul 2022 PSC07 Cessation of Emma Jane Toulson as a person with significant control on 5 October 2021
18 Jul 2022 PSC04 Change of details for Mr Adrian Keeley as a person with significant control on 11 July 2022
18 Jul 2022 AD01 Registered office address changed from 62 Aireworth Grove Keighley BD21 4DL England to 20 Albion Lane Herne Bay CT6 7LP on 18 July 2022
18 Jul 2022 PSC04 Change of details for Mr Steven Keeley as a person with significant control on 11 July 2022
18 Jul 2022 TM01 Termination of appointment of Craig Alan Nicholson as a director on 11 July 2022
18 Jul 2022 PSC07 Cessation of Craig Alan Nicholson as a person with significant control on 11 July 2022
06 Jul 2022 AA Micro company accounts made up to 31 October 2021
04 Jan 2022 TM01 Termination of appointment of Emma Jane Toulson as a director on 19 December 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
29 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
02 Sep 2021 AD01 Registered office address changed from 7 Cavendish Road Herne Bay CT6 5BE England to 62 Aireworth Grove Keighley BD21 4DL on 2 September 2021
02 Nov 2020 AP01 Appointment of Mr Craig Alan Nicholson as a director on 2 November 2020
30 Oct 2020 PSC01 Notification of Emma Jane Toulson as a person with significant control on 30 October 2020