- Company Overview for ACER PRIME LAW LIMITED (10558502)
- Filing history for ACER PRIME LAW LIMITED (10558502)
- People for ACER PRIME LAW LIMITED (10558502)
- More for ACER PRIME LAW LIMITED (10558502)
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) |
---|---|---|---|
02 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
12 Sep 2019 | PSC01 | Notification of Alan Mcaloon as a person with significant control on 9 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Alan Mcaloon as a director on 11 September 2019 | |
05 Aug 2019 | PSC07 | Cessation of Paul John Dodsworth as a person with significant control on 5 August 2019 | |
05 Aug 2019 | PSC01 | Notification of Iain Cameron as a person with significant control on 5 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Iain Cameron as a director on 1 August 2019 | |
02 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
11 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
18 Sep 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 30 June 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from Suite 9, Southgate Two Wilmslow Road Heald Green Cheadle SK8 3PW England to Suite a2 Southgate Two 321 Wilmslow Road Cheadle Cheshire SK8 3PW on 12 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
03 Nov 2017 | TM01 | Termination of appointment of Christopher Porter as a director on 3 November 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Marc Dylan Watkin Thomas as a director on 3 November 2017 | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | AD01 | Registered office address changed from 26 Riverbank Close Bollington Macclesfield SK10 5JD England to Suite 9, Southgate Two Wilmslow Road Heald Green Cheadle SK8 3PW on 12 June 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from 77 School Lane Didsbury Manchester M20 6WN United Kingdom to 26 Riverbank Close Bollington Macclesfield SK10 5JD on 6 February 2017 | |
06 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
06 Feb 2017 | AP01 | Appointment of Mr Christopher Porter as a director on 11 January 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Paul John Dodsworth as a director on 11 January 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Michael Duke as a director on 11 January 2017 | |
11 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-11
|