ACE PARTITIONS & CEILINGS (HOLDINGS) LIMITED
Company number 10751338
- Company Overview for ACE PARTITIONS & CEILINGS (HOLDINGS) LIMITED (10751338)
- Filing history for ACE PARTITIONS & CEILINGS (HOLDINGS) LIMITED (10751338)
- People for ACE PARTITIONS & CEILINGS (HOLDINGS) LIMITED (10751338)
- Charges for ACE PARTITIONS & CEILINGS (HOLDINGS) LIMITED (10751338)
- More for ACE PARTITIONS & CEILINGS (HOLDINGS) LIMITED (10751338)
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) |
---|---|---|---|
14 Jan 2025 | SH03 |
Purchase of own shares.
|
|
13 Nov 2024 | SH06 |
Cancellation of shares. Statement of capital on 21 October 2024
|
|
05 Nov 2024 | TM01 | Termination of appointment of Jane Underwood as a director on 21 October 2024 | |
02 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2024 | MA | Memorandum and Articles of Association | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
08 Apr 2024 | AD01 | Registered office address changed from Ground Floor, New Ebury House South Grove Rotherham South Yorkshire S60 2AF England to The Old Grammar School 13 Moorgate Road Rotherham S60 2EN on 8 April 2024 | |
07 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
09 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
25 Nov 2021 | MR01 | Registration of charge 107513380002, created on 19 November 2021 | |
18 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2020 | MR04 | Satisfaction of charge 107513380001 in full | |
14 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
09 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
25 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from Unit 1a Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG United Kingdom to Ground Floor, New Ebury House South Grove Rotherham South Yorkshire S60 2AF on 18 December 2018 | |
30 Oct 2018 | AP01 | Appointment of Mrs Jane Underwood as a director on 30 October 2018 | |
21 Aug 2018 | MR01 | Registration of charge 107513380001, created on 10 August 2018 |