- Company Overview for ACE 4 LIMITED (06991896)
- Filing history for ACE 4 LIMITED (06991896)
- People for ACE 4 LIMITED (06991896)
- More for ACE 4 LIMITED (06991896)
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) |
---|---|---|---|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Dec 2011 | AD01 | Registered office address changed from 5 Brookview South Coldwaltham Pulborough West Sussex RH20 1LX United Kingdom on 29 December 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
26 Aug 2010 | CH03 | Secretary's details changed for Miss Jane Carol Alywin on 14 December 2009 | |
25 Aug 2010 | CH01 | Director's details changed for Mr Robert Brian Davies on 14 December 2009 | |
25 Aug 2010 | AD01 | Registered office address changed from 55 West Street, Chichester, West Sussex PO19 1RU on 25 August 2010 | |
19 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
21 Aug 2009 | 88(2) | Ad 17/08/09\gbp si 52@1=52\gbp ic 52/104\ | |
18 Aug 2009 | 288a | Secretary appointed miss jane carol alywin | |
18 Aug 2009 | 288a | Director appointed mr robert brian davies | |
18 Aug 2009 | 288b | Appointment terminated director vikki steward | |
18 Aug 2009 | 288b | Appointment terminated secretary creditreform (secretaries) LIMITED | |
17 Aug 2009 | NEWINC | Incorporation |