Advanced company searchLink opens in new window

ACL ASTUTE 2022 LIMITED

Company number 04440684

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)
09 May 2013 MR04 Satisfaction of charge 2 in full
09 May 2013 MR04 Satisfaction of charge 1 in full
07 May 2013 TM02 Termination of appointment of John Street as a secretary
04 Mar 2013 AA Group of companies' accounts made up to 31 May 2012
25 Jan 2013 MG01 Duplicate mortgage certificatecharge no:4
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
09 Oct 2012 TM01 Termination of appointment of Daniel Gidney as a director
21 Jun 2012 TM01 Termination of appointment of David Allvey as a director
18 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for David Philip Allvey on 1 May 2012
13 Jun 2012 CH01 Director's details changed for Christopher Thornby West on 1 May 2012
13 Jun 2012 CH01 Director's details changed for Peter Wyndham Knatchbull-Hugessen on 1 May 2012
13 Jun 2012 CH01 Director's details changed for Dr Martin Robert Reeves on 1 May 2012
13 Jun 2012 CH01 Director's details changed for Mr Daniel George Gidney on 1 May 2012
13 Jun 2012 CH01 Director's details changed for Paul Michael Harris on 1 May 2012
13 Jun 2012 CH01 Director's details changed for Marilyn Freda Knatchbull Hugessen on 1 May 2012
13 Jun 2012 CH01 Director's details changed for Mr Nicholas Carter on 1 May 2012
20 Apr 2012 AP03 Appointment of Mr John James Street as a secretary
20 Apr 2012 TM02 Termination of appointment of Petershill Secretaries Limited as a secretary
12 Jan 2012 CH04 Secretary's details changed for Petershill Secretaries Limited on 1 August 2011
10 Nov 2011 AA Group of companies' accounts made up to 31 May 2011
10 Oct 2011 AP01 Appointment of Paul Michael Harris as a director
10 Oct 2011 TM01 Termination of appointment of Stuart Rolt as a director
24 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders