Advanced company searchLink opens in new window

ACE CULTURAL TOURS LIMITED

Company number 07058084

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Sep 2014 MR05 All of the property or undertaking has been released from charge 1
02 Sep 2014 AP01 Appointment of Mr Nicholas Rodney Molyneux Wright as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of Paul Antony Mellars as a director on 1 September 2014
13 May 2014 AA Full accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 400,000
20 Nov 2013 AD02 Register inspection address has been changed from The Granary Bury Road Stapleford Cambridge CB22 5BP United Kingdom
03 May 2013 AA Full accounts made up to 31 December 2012
14 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Prof Ann Barrett on 27 October 2012
13 Nov 2012 AD03 Register(s) moved to registered inspection location
12 Nov 2012 AD02 Register inspection address has been changed
26 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
09 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 May 2012 AA Full accounts made up to 31 December 2011
10 Nov 2011 AP01 Appointment of Professor Ann Barrett as a director
03 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
03 Nov 2011 AD01 Registered office address changed from C/O Peters Elworthy & Moore Salisbury House Station Road Cambridge CB1 2LA England on 3 November 2011
28 Oct 2011 AP01 Appointment of Mr Christopher Mark Sanders as a director
29 Jul 2011 AA Full accounts made up to 31 December 2010
22 Jul 2011 TM01 Termination of appointment of Michael Ferguson as a director
14 Jun 2011 AD01 Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN on 14 June 2011
13 Jun 2011 TM01 Termination of appointment of Hugh Barnes as a director
07 Jun 2011 MISC Re section 519
23 May 2011 AP01 Appointment of Professor Sir Paul Mellars as a director