- Company Overview for ACUITY CAPITAL SPV LIMITED (13655196)
- Filing history for ACUITY CAPITAL SPV LIMITED (13655196)
- People for ACUITY CAPITAL SPV LIMITED (13655196)
- Charges for ACUITY CAPITAL SPV LIMITED (13655196)
- More for ACUITY CAPITAL SPV LIMITED (13655196)
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) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England to The Chaff House Inksmoor Court Tedstone Wafre Bromyard Herefordshire HR7 4PP on 6 January 2025 | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
22 Apr 2024 | TM01 | Termination of appointment of Andrew Philip Kelman Radley as a director on 22 April 2024 | |
09 Jan 2024 | MR01 | Registration of charge 136551960002, created on 27 December 2023 | |
09 Jan 2024 | MR04 | Satisfaction of charge 136551960002 in full | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
09 Sep 2022 | CH01 | Director's details changed for Mr Andrew Philip Kelman Rdaley on 9 September 2022 | |
07 Sep 2022 | AP01 | Appointment of Mr Andrew Philip Kelman Rdaley as a director on 7 September 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
16 Jun 2022 | PSC05 | Change of details for Inksmoor Capital Limited as a person with significant control on 1 March 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Gareth David Fawke as a director on 15 June 2022 | |
28 Feb 2022 | CERTNM |
Company name changed inksmoor capital spv LIMITED\certificate issued on 28/02/22
|
|
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | MR01 | Registration of charge 136551960001, created on 17 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mrs Sarah Lea Radley on 1 December 2021 | |
14 Dec 2021 | PSC05 | Change of details for Inksmoor Capital Limited as a person with significant control on 1 December 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcester Worcestershire WR8 0EF England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 26 November 2021 | |
29 Oct 2021 | AP01 | Appointment of Mr Gareth David Fawke as a director on 29 October 2021 | |
01 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-01
|