- Company Overview for ACUITY PROFESSIONAL LEGACY LTD (06706862)
- Filing history for ACUITY PROFESSIONAL LEGACY LTD (06706862)
- People for ACUITY PROFESSIONAL LEGACY LTD (06706862)
- Charges for ACUITY PROFESSIONAL LEGACY LTD (06706862)
- More for ACUITY PROFESSIONAL LEGACY LTD (06706862)
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 Feb 2018 | TM01 | Termination of appointment of Edward Philip Lorman as a director on 21 February 2018 | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | MR01 | Registration of charge 067068620001, created on 19 January 2018 | |
25 Oct 2017 | PSC02 | Notification of Acuity Professional Group Limited as a person with significant control on 6 April 2016 | |
25 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Mar 2017 | AP01 | Appointment of Mr Stuart Douglas Mcgreevy as a director on 14 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Feb 2016 | CERTNM |
Company name changed acuity professional (wills & estate planning) LTD\certificate issued on 25/02/16
|
|
05 Feb 2016 | CH02 | Director's details changed for Fpss Group Limited on 5 February 2016 | |
30 Oct 2015 | CERTNM |
Company name changed fpss (wills & estate planning) LTD\certificate issued on 30/10/15
|
|
02 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | CH02 | Director's details changed for Fpss Group Limited on 24 March 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 24 March 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 24 March 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | TM01 | Termination of appointment of Stephen John Cramer as a director on 26 September 2013 | |
02 Oct 2014 | AP02 | Appointment of Fpss Group Limited as a director on 26 September 2013 | |
02 Oct 2014 | TM01 | Termination of appointment of Stuart Douglas Mcgreevy as a director on 26 September 2013 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Pieter Van Rooyen on 26 September 2013 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Edward Philip Lorman on 26 September 2013 | |
02 Oct 2014 | TM02 | Termination of appointment of Stephen Cramer as a secretary on 26 September 2013 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |