- Company Overview for ACE PROPERTY RESTORATION LIMITED (02050099)
- Filing history for ACE PROPERTY RESTORATION LIMITED (02050099)
- People for ACE PROPERTY RESTORATION LIMITED (02050099)
- Charges for ACE PROPERTY RESTORATION LIMITED (02050099)
- More for ACE PROPERTY RESTORATION LIMITED (02050099)
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) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Anthony John Paynter on 24 September 2024 | |
18 Sep 2024 | RP09 | Address of officer Anthony John Paynter changed to 02050099 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 September 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Jul 2023 | PSC01 | Notification of Gabrielle Mally Paynter as a person with significant control on 1 March 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Mark Gordon Paynter as a person with significant control on 1 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Mrs Gabrielle Mally Paynter as a director on 3 August 2020 | |
05 Aug 2020 | PSC04 | Change of details for Mr Mark Gordon Paynter as a person with significant control on 3 August 2020 | |
05 Aug 2020 | PSC07 | Cessation of Clifford Frederick Paynter as a person with significant control on 3 August 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
06 Jun 2019 | PSC04 | Change of details for Mr Clifford Frederick Paynter as a person with significant control on 10 April 2019 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |