ACKERS P INVESTMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01615174 |
Category | Private Limited Company |
Incorporated | 18 Feb 1982 |
Age | 42 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ACKERS P INVESTMENT COMPANY LIMITED is an active private limited company with number 01615174. It was incorporated 42 years, 3 months, 17 days ago, on 18 February 1982. The company address is C/O Vp Plc C/O Vp Plc, Otley Road, HG3 1UD, Harrogate N Yorks.
Company Fillings
Change person secretary company with change date
Date: 14 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Hugh Barlow
Change date: 2023-12-13
Documents
Change person director company with change date
Date: 14 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-13
Officer name: Mr Nicholas Hugh Barlow
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Change person director company with change date
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon John Kinna
Change date: 2023-12-13
Documents
Accounts with accounts type group
Date: 29 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type group
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Cessation of a person with significant control
Date: 31 Aug 2022
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louis Otto Rohner
Cessation date: 2020-10-09
Documents
Notification of a person with significant control
Date: 31 Aug 2022
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Markus Michael Summer
Notification date: 2020-10-09
Documents
Resolution
Date: 06 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type group
Date: 10 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type group
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type group
Date: 15 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type full
Date: 10 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 14 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-14
Psc name: Louis Otto Rohner
Documents
Withdrawal of a person with significant control statement
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-11
Documents
Accounts with accounts type full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2017
Action Date: 08 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-08
Charge number: 016151740001
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Hugh Barlow
Appointment date: 2017-05-22
Documents
Accounts with accounts type group
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 23 Dec 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-20
Officer name: Mr Nicholas Hugh Barlow
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Nevill Clarke
Termination date: 2016-12-16
Documents
Termination secretary company with name termination date
Date: 22 Dec 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Nunnerley Hall
Termination date: 2016-07-20
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-16
Officer name: Mr Simon John Kinna
Documents
Accounts with accounts type group
Date: 18 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type group
Date: 13 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Miscellaneous
Date: 27 Nov 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 18 Mar 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Capital
Type: SH19
Date: 2014-03-18
Capital : 7,801,998.13 GBP
Documents
Legacy
Date: 18 Mar 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 12/03/14
Documents
Resolution
Date: 18 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 08 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type group
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type group
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Change person director company with change date
Date: 03 Aug 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-29
Officer name: Mr Jeremy Frederic George Pilkington
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type group
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Accounts with accounts type group
Date: 30 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Frederic George Pilkington
Change date: 2009-12-04
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type group
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type group
Date: 22 May 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 10 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/01/06--------- £ si [email protected]=8761183 £ ic 968275/9729458
Documents
Legacy
Date: 10 Feb 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/01/06
Documents
Resolution
Date: 10 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2006
Category: Capital
Type: 122
Description: Conve 13/01/06
Documents
Certificate re registration unlimited to limited
Date: 23 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERT1
Documents
Re registration memorandum articles
Date: 23 Jan 2006
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 23 Jan 2006
Category: Reregistration
Type: 51
Description: Application for reregistration from UNLTD to LTD
Documents
Resolution
Date: 23 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 11 Jan 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Jan 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members; amend
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Miscellaneous
Date: 09 Mar 2003
Category: Miscellaneous
Type: MISC
Description: 882 has been updated on ar
Documents
Legacy
Date: 09 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Legacy
Date: 12 Nov 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/10/01
Documents
Resolution
Date: 12 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/98; full list of members
Documents
Legacy
Date: 01 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/97; no change of members
Documents
Legacy
Date: 25 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/96; full list of members
Documents
Legacy
Date: 22 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 22/08/96 from: stonefall works prospect road starbeck harrogate north yorkshire
Documents
Legacy
Date: 05 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/95; full list of members
Documents
Miscellaneous
Date: 09 Apr 1995
Category: Miscellaneous
Type: MISC
Description: Sale agree re 872000X.25P shrs
Documents
Miscellaneous
Date: 09 Apr 1995
Category: Miscellaneous
Type: MISC
Description: 882 872OOOX .25P shrs 250494
Documents
Accounts with accounts type full
Date: 16 Mar 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Some Companies
204 BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1DD
Number: | 11700757 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 42 CENTAUR HOUSE,LEEDS,LS1 3LA
Number: | 07391012 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 JOCELYN WAY,MIDDLESBROUGH,TS5 8FA
Number: | 11138694 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE VIEW COMMUNITY AND FITNESS CENTRE LIMITED
CASTLE VIEW COMMUNITY AND FITNESS CENTRE LIMITED,SUNDERLAND,SR5 3DX
Number: | 06873681 |
Status: | ACTIVE |
Category: | Private Limited Company |
315 ROMAN ROAD,LONDON,E6 3ST
Number: | 09107037 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 NEWQUAY ROAD,LONDON,SE6 2NW
Number: | 11441175 |
Status: | ACTIVE |
Category: | Private Limited Company |