- Company Overview for AC DEVELOPMENTS (LONDON) LTD (10966623)
- Filing history for AC DEVELOPMENTS (LONDON) LTD (10966623)
- People for AC DEVELOPMENTS (LONDON) LTD (10966623)
- Registers for AC DEVELOPMENTS (LONDON) LTD (10966623)
- More for AC DEVELOPMENTS (LONDON) LTD (10966623)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
12 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Apr 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 28 April 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
03 Aug 2020 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 May 2019 | AP01 | Appointment of Mr David Alonso as a director on 3 May 2019 | |
17 May 2019 | PSC01 | Notification of David Alonso as a person with significant control on 3 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Nick Coulson as a person with significant control on 3 May 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
10 Oct 2017 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
10 Oct 2017 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
15 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-15
|