- Company Overview for ACASTA COURT LIMITED (04788396)
- Filing history for ACASTA COURT LIMITED (04788396)
- People for ACASTA COURT LIMITED (04788396)
- More for ACASTA COURT LIMITED (04788396)
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) |
---|---|---|---|
12 Jan 2025 | TM01 | Termination of appointment of Andrew Hiscox as a director on 12 January 2025 | |
03 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
03 Sep 2024 | AA | Micro company accounts made up to 30 June 2024 | |
26 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
26 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
13 Feb 2023 | TM01 | Termination of appointment of Lorna Gauntlett as a director on 10 February 2023 | |
13 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
12 Dec 2022 | AP01 | Appointment of Mr Charles Edward James Duff as a director on 12 December 2022 | |
06 Sep 2022 | PSC01 | Notification of Lisa Cameron as a person with significant control on 5 September 2022 | |
06 Sep 2022 | PSC01 | Notification of Julie Anne Prescott as a person with significant control on 5 September 2022 | |
06 Sep 2022 | AP01 | Appointment of Mrs Lisa Cameron as a director on 5 September 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of Christopher Jones as a director on 5 September 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of Donna Alfords as a director on 5 September 2022 | |
06 Sep 2022 | AP01 | Appointment of Mr Craig Eric Mather as a director on 5 September 2022 | |
06 Sep 2022 | PSC07 | Cessation of Lorna Marie Gauntlett as a person with significant control on 5 September 2022 | |
06 Sep 2022 | AP01 | Appointment of Mr Andrew Hiscox as a director on 5 September 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from Flat 6 Acasta Court 188 Southwood Road Hayling Island PO11 9QL England to Flat 6 Acasta Court 188 Southwood Road Hayling Island PO11 9QL on 6 September 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from Flat 2, 188 Southwood Road Hayling Island PO11 9QL United Kingdom to Flat 6 Acasta Court 188 Southwood Road Hayling Island PO11 9QL on 6 September 2022 | |
16 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
30 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
30 Mar 2021 | AP01 | Appointment of Mr Christopher Jones as a director on 1 August 2020 | |
11 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 Mar 2021 | TM01 | Termination of appointment of Elizabeth Lane as a director on 1 August 2020 |