Advanced company searchLink opens in new window

ACE PROPERTIES CHEETHAM HILL LIMITED

Company number 10386801

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)
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Sep 2017 PSC01 Notification of Satpal Singh Bajaj as a person with significant control on 20 September 2017
20 Sep 2017 PSC04 Change of details for Mr Shak Shaqeel as a person with significant control on 20 September 2017
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
05 Sep 2017 PSC01 Notification of Shak Shaqeel as a person with significant control on 1 August 2017
05 Sep 2017 PSC07 Cessation of Asim Iqbal Ali as a person with significant control on 1 August 2017
05 Sep 2017 AP01 Appointment of Mr Shak Shaqeel as a director on 1 August 2017
29 Aug 2017 AD01 Registered office address changed from 99 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to First Floor, Unit 5 Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 29 August 2017
11 Aug 2017 TM01 Termination of appointment of Asim Iqbal Ali as a director on 1 August 2017
25 Apr 2017 TM01 Termination of appointment of Shak Shaqeel as a director on 25 April 2017
25 Apr 2017 AP01 Appointment of Mr Asim Iqbal Ali as a director on 24 April 2017
10 Apr 2017 CH01 Director's details changed for Mr Skak Shaqeel on 6 April 2017
06 Apr 2017 AP01 Appointment of Mr Skak Shaqeel as a director on 6 April 2017
06 Apr 2017 TM01 Termination of appointment of Asim Iqbal Ali as a director on 6 April 2017
21 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-21
  • GBP 10