ACE KIND LTD
Status | ACTIVE |
Company No. | 04624578 |
Category | Private Limited Company |
Incorporated | 23 Dec 2002 |
Age | 21 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ACE KIND LTD is an active private limited company with number 04624578. It was incorporated 21 years, 5 months, 13 days ago, on 23 December 2002. The company address is Haughton House Haughton House, Shifnal, TF11 8HG, Shropshire.
Company Fillings
Confirmation statement with no updates
Date: 23 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 30 Apr 2023
Action Date: 30 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-30
Psc name: Ace Kind Property Limited
Documents
Notification of a person with significant control
Date: 30 Apr 2023
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas James Symons
Notification date: 2018-03-05
Documents
Notification of a person with significant control
Date: 30 Apr 2023
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-05
Psc name: Adrian James Holt
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Notification of a person with significant control
Date: 13 Sep 2019
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ace Kind Property Limited
Notification date: 2018-06-22
Documents
Cessation of a person with significant control
Date: 13 Sep 2019
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas James Symons
Cessation date: 2018-06-22
Documents
Cessation of a person with significant control
Date: 13 Sep 2019
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-22
Psc name: Adrian James Holt
Documents
Confirmation statement with no updates
Date: 23 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 17 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046245780003
Documents
Mortgage satisfy charge full
Date: 17 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046245780005
Documents
Mortgage satisfy charge full
Date: 17 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046245780001
Documents
Mortgage satisfy charge full
Date: 17 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046245780004
Documents
Mortgage satisfy charge full
Date: 17 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046245780002
Documents
Elect to keep the directors residential address register information on the public register
Date: 14 Jun 2018
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the directors register information on the public register
Date: 14 Jun 2018
Category: Officers
Sub Category: Register
Type: EH01
Documents
Elect to keep the secretaries register information on the public register
Date: 14 Jun 2018
Category: Officers
Sub Category: Register
Type: EH03
Documents
Confirmation statement with no updates
Date: 24 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2017
Action Date: 12 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-12
Charge number: 046245780004
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2017
Action Date: 12 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-12
Charge number: 046245780005
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2016
Action Date: 24 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-24
Charge number: 046245780001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2016
Action Date: 24 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-24
Charge number: 046245780003
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2016
Action Date: 24 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046245780002
Charge creation date: 2016-08-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2014
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Address
Type: AD01
Old address: Haughton House Haughton Lane Shifnal Shropshire TF11 8HG England
Change date: 2013-06-12
Documents
Change person director company with change date
Date: 10 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian James Holt
Change date: 2013-05-10
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Change date: 2013-05-10
Old address: 1 White Oaks Drive Bishops Wood Stafford Staffordshire ST19 9AH
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Change person secretary company with change date
Date: 28 Dec 2012
Action Date: 28 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas James Symons
Change date: 2012-12-28
Documents
Change person director company with change date
Date: 28 Dec 2012
Action Date: 28 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-28
Officer name: Nicholas James Symons
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: Nicholas James Symons
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian James Holt
Change date: 2009-12-23
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/05; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Capital
Type: 88(2)O
Description: Ad 09/11/05--------- £ si 1000@1
Documents
Legacy
Date: 21 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/11/05-10/11/05 £ si 1000@1=1000 £ ic 1000/2000
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 11 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adeama services LIMITED\certificate issued on 11/11/05
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/03; full list of members
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 13/03/03 from: 1 white oak drive bishopswood stafford ST19 9AH
Documents
Legacy
Date: 05 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/12/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 14/01/03 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
57 WOODSIDE ROAD,LUTON,LU1 4DJ
Number: | 07089072 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 11091530 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 KING STREET,LUTON,LU1 2DW
Number: | 11019070 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CABELS LANE,ABERDEEN,AB11 9AD
Number: | SC497905 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BISPHAM ROAD,LANCASHIRE,FY5 1DG
Number: | 04473980 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHGATE HOUSE,WHITCHURCH CARDIFF,CF4 2DX
Number: | 02073091 |
Status: | ACTIVE |
Category: | Private Limited Company |