- Company Overview for ACJ MANAGEMENT SERVICES LIMITED (05438610)
- Filing history for ACJ MANAGEMENT SERVICES LIMITED (05438610)
- People for ACJ MANAGEMENT SERVICES LIMITED (05438610)
- More for ACJ MANAGEMENT SERVICES LIMITED (05438610)
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 Apr 2017 | AD01 | Registered office address changed from Atlantic House 23 Silver St Taunton Somerset TA1 3DH to Compass House 6 Billetfield Taunton Somerset TA1 3NN on 12 April 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
04 Aug 2016 | AP03 | Appointment of Mrs Kate Short as a secretary on 4 August 2016 | |
04 Aug 2016 | TM02 | Termination of appointment of Mark Jarman as a secretary on 4 August 2016 | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
27 Jul 2011 | AD01 | Registered office address changed from Atlantic Hosue 23 Silver Street Taunton Somerset TA1 3DH on 27 July 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Anne Cornelia Jarman on 3 July 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Jul 2009 | 363a | Return made up to 09/07/09; no change of members | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from 3 high view hempsted gloucester gloucestershire GL2 5LN | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Aug 2008 | 363s | Return made up to 28/04/08; full list of members | |
01 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |