ACOL ESTATES LIMITED
Status | ACTIVE |
Company No. | 01427335 |
Category | Private Limited Company |
Incorporated | 08 Jun 1979 |
Age | 44 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ACOL ESTATES LIMITED is an active private limited company with number 01427335. It was incorporated 44 years, 10 months, 26 days ago, on 08 June 1979. The company address is Suite 1b1 Argyle House, Northside Suite 1b1 Argyle House, Northside, Northwood, HA6 1NW, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Old address: College House 17 King Edwards Road Ruislip Middlesex HA4 7AE
New address: Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW
Change date: 2023-01-25
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Andrew Black
Change date: 2023-01-25
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-25
Officer name: Ms Annabel Ursula Black
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Andrew Black
Change date: 2023-01-25
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-25
Psc name: Ms Annabel Ursula Black
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-11
Officer name: Mr Christopher Andrew Black
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Annabel Ursula Black
Appointment date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge full
Date: 05 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-10
Psc name: Mr Christopher Andrew Black
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-10
Psc name: Ms Annabel Ursula Black
Documents
Change person secretary company with change date
Date: 25 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-04-10
Officer name: Louise Isobel Black
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-10
Officer name: Louise Isobel Black
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Black
Change date: 2019-04-10
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Isobel Black
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David Black
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/06; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
Resolution
Date: 13 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type small
Date: 23 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/00; full list of members
Documents
Legacy
Date: 24 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/98; full list of members
Documents
Accounts with accounts type small
Date: 26 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Accounts with accounts type small
Date: 09 Jun 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 16 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/97; no change of members
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/96; no change of members
Documents
Accounts with accounts type small
Date: 18 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 07 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/95; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 13 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/94; no change of members
Documents
Accounts with accounts type small
Date: 09 Dec 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 01 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director's particulars changed
Documents
Legacy
Date: 12 Jan 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed;director resigned;new director appointed
Documents
Legacy
Date: 12 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/93; change of members
Documents
Accounts with accounts type small
Date: 25 Nov 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 11 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/92; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 04 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/91; no change of members
Documents
Accounts with accounts type small
Date: 26 Nov 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 18 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/90; no change of members
Documents
Accounts with accounts type small
Date: 28 Nov 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 15 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/12/89; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 05 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/11/88; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 1988
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Accounts with accounts type small
Date: 20 Oct 1987
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 20 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 16/09/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
4 SHIRES BUILDERS MERCHANTS LLP
THE ROBBINS BUILDING,RUGBY,CV21 2SD
Number: | OC332748 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ
Number: | 09437701 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GENEVA ROAD,KINGSTON,KT1 2TW
Number: | 07865278 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVEL PROPERTY SERVICES LIMITED
SHERBOURNE HOUSE,COVENTRY,CV1 2AQ
Number: | 10974520 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 VICTOR PLACE,BELFAST,BT6 8DE
Number: | NI637138 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 BRIGHTWELL BARNS,IPSWICH,IP10 0BJ
Number: | 09883655 |
Status: | ACTIVE |
Category: | Private Limited Company |