Advanced company searchLink opens in new window

ACP DEBT CAPITAL MARKETS LIMITED

Company number 07521599

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)
05 Mar 2014 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
08 Feb 2013 CH01 Director's details changed for Mr Patrick Lorn Macdougall on 10 October 2012
08 Feb 2013 CH01 Director's details changed for Mr Alasdair William Lorn Macdougall on 10 October 2012
14 Dec 2012 CH01 Director's details changed for Mr Alasdair William Lorn Macdougall on 14 December 2012
13 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
26 Oct 2012 TM01 Termination of appointment of Jonathan Woollett as a director
18 Oct 2012 AP01 Appointment of Mr Patrick Lorn Macdougall as a director
09 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 1,000
19 Jan 2012 AA01 Current accounting period extended from 29 February 2012 to 31 March 2012
27 Jul 2011 AD01 Registered office address changed from C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN on 27 July 2011
22 Jul 2011 AD01 Registered office address changed from St Martin's House 16 St Martins Le Grand London City of London EC1A 4EN on 22 July 2011
06 May 2011 AP01 Appointment of Mr Alasdair William Lorn Macdougall as a director
21 Apr 2011 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
21 Apr 2011 TM01 Termination of appointment of Austin Flynn as a director
21 Apr 2011 AP01 Appointment of Mr Jonathan Simon Woollett as a director
19 Apr 2011 CERTNM Company name changed lister square (no. 29) LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
19 Apr 2011 CONNOT Change of name notice
08 Feb 2011 NEWINC Incorporation