ACESTAR ESTATES LTD
Status | ACTIVE |
Company No. | 04042876 |
Category | Private Limited Company |
Incorporated | 28 Jul 2000 |
Age | 23 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ACESTAR ESTATES LTD is an active private limited company with number 04042876. It was incorporated 23 years, 9 months, 6 days ago, on 28 July 2000. The company address is 141a Stamford Hill 141a Stamford Hill, N16 5LG.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Mortgage satisfy charge full
Date: 21 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 21 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Change account reference date company current extended
Date: 08 May 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-30
New date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Darbin Estates Limited
Change date: 2019-02-26
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous shortened
Date: 28 Apr 2018
Action Date: 30 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-07-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Termination secretary company with name termination date
Date: 19 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-01
Officer name: Simon Frankel
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Legacy
Date: 25 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Bineth
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Legacy
Date: 23 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 29 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 29/09/04 from: 43 wellington avenue london N15 6AX
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Mar 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/01; full list of members
Documents
Some Companies
B.C.W. (SOFT FURNISHINGS) LIMITED
81 TOWNFIELD ROAD,BEDFORD,MK45 1JG
Number: | 03660284 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 GLENFIELD ROAD,PAISLEY,PA2 8TE
Number: | SC273498 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELDS COTTAGE,WORCESTER,WR6 5AU
Number: | 11325735 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHARF,EAST BRIDGFORD,NG13 8PF
Number: | 04654308 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK FARM,GILLINGHAM,SP8 5JG
Number: | 03293308 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 QUARRY HOLLOW,OXFORD,OX3 8JR
Number: | 11723098 |
Status: | ACTIVE |
Category: | Private Limited Company |