Advanced company searchLink opens in new window

ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY

Company number 07376913

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)
23 Oct 2019 TM01 Termination of appointment of Anne Elizabeth Thain as a director on 23 September 2019
15 Oct 2019 AA Full accounts made up to 31 March 2019
18 Jul 2019 TM01 Termination of appointment of Lynne Woodcock as a director on 17 July 2019
05 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with updates
10 Jan 2019 AP01 Appointment of Mr Richard Tierney as a director on 7 January 2019
19 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
10 Oct 2018 AA Full accounts made up to 31 March 2018
29 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
01 Nov 2017 TM01 Termination of appointment of Sheila Jean Childerhouse as a director on 31 October 2017
04 Oct 2017 TM01 Termination of appointment of Paul Roger Cooke as a director on 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
23 Aug 2017 AA Full accounts made up to 31 March 2017
17 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
13 Sep 2016 AA Full accounts made up to 31 March 2016
27 Jul 2016 AP01 Appointment of Mr Paul Cooke as a director on 1 July 2016
02 Mar 2016 AP01 Appointment of Mrs Sheila Jean Childerhouse as a director on 1 March 2016
02 Mar 2016 TM01 Termination of appointment of Richard John Kearton as a director on 29 February 2016
02 Mar 2016 TM01 Termination of appointment of Nicola Jane Carmichael as a director on 29 February 2016
12 Jan 2016 AA Full accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 582
05 Aug 2015 CH01 Director's details changed for Mrs Anne Elizabeth Thain on 31 July 2015
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 579
23 Jun 2015 CH01 Director's details changed for Mr Richard John Kearton on 4 May 2015
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 578