- Company Overview for ACOUSTIC CONSULTANCY PARTNERSHIP LIMITED (06799097)
- Filing history for ACOUSTIC CONSULTANCY PARTNERSHIP LIMITED (06799097)
- People for ACOUSTIC CONSULTANCY PARTNERSHIP LIMITED (06799097)
- More for ACOUSTIC CONSULTANCY PARTNERSHIP LIMITED (06799097)
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) |
---|---|---|---|
05 Feb 2018 | CH01 | Director's details changed for Mr Nigel John Fowler on 5 January 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Nigel John Fowler on 5 February 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Stephen James Fowler on 5 February 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mr Nigel John Fowler as a person with significant control on 21 January 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mr Stephen James Fowler as a person with significant control on 21 January 2018 | |
15 May 2017 | SH01 |
Statement of capital following an allotment of shares on 25 March 2017
|
|
02 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Apr 2017 | SH08 | Change of share class name or designation | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
21 Feb 2017 | TM01 | Termination of appointment of Graham Richard Salter as a director on 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
24 Mar 2015 | AD01 | Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 24 March 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | SH08 | Change of share class name or designation | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |