A. C. B. ESTATES LIMITED

2nd Floor Heliting House 2nd Floor Heliting House, Bournemouth, BH2 6HT, Dorset
StatusACTIVE
Company No.04633233
CategoryPrivate Limited Company
Incorporated10 Jan 2003
Age21 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

A. C. B. ESTATES LIMITED is an active private limited company with number 04633233. It was incorporated 21 years, 5 months, 7 days ago, on 10 January 2003. The company address is 2nd Floor Heliting House 2nd Floor Heliting House, Bournemouth, BH2 6HT, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Morgan Underhill

Termination date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Diane Haywood

Termination date: 2023-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Dampier Bennett

Appointment date: 2023-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Harris

Appointment date: 2023-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-10

Officer name: Mr Paul Graham Cowling

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Buller Michael

Termination date: 2023-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-28

Officer name: Lara Cozens

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Diane Haywood

Appointment date: 2023-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meryl Julie Ponsford

Termination date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lara Cozens

Appointment date: 2022-08-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-21

Psc name: Richard Morgan Underhill

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-21

Psc name: Robert Buller Michael

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Meryl Julie Ponsford

Cessation date: 2022-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Buller Michael

Appointment date: 2022-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Buller Michael

Notification date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Graham Cowling

Termination date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-31

Psc name: Paul Graham Cowling

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Morgan Underhill

Appointment date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-31

Psc name: Richard Morgan Underhill

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-31

Psc name: Meryl Julie Ponsford

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mrs Meryl Julie Ponsford

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 29 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-29

Officer name: Michael William Dampier-Bennett

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2020

Action Date: 29 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-29

Psc name: Michael William Dampier-Bennett

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-15

Psc name: Michael Dampier-Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Michael William Dampier-Bennett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Bryony Edgington

Termination date: 2018-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-13

Psc name: Caroline Bryony Edington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jan 2017

Category: Address

Type: AD02

Old address: 27 Vicarage Road Verwood Dorset BH31 6DR England

New address: C/O Rawlins Davy Limited Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Mrs Caroline Bryony Edington

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-27

Officer name: Robert Buller Michael

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-25

Officer name: Stephen Duffy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jan 2016

Category: Address

Type: AD03

New address: 27 Vicarage Road Verwood Dorset BH31 6DR

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Stephen Duffy

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Graham Cowling

Documents

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Bryony Edington

Appointment date: 2014-06-24

Documents

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Graham Cowling

Appointment date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-11

Officer name: Stephen Roy Abery

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Richard Geoffrey Fox Snell

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Anne Heron

Termination date: 2015-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

New address: C/O Rawlins Davy 2Nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT

Change date: 2015-03-30

Old address: 27 Vicarage Road Verwood Dorset BH31 6DR

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-24

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-15

Officer name: Hgw Secretarial Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martyn Richard Hudson

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martyn Richard Hudson

Appointment date: 2014-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Roy Abery

Appointment date: 2014-05-15

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Boontam

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Geoffrey Fox Snell

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cheryl Anne Heron

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Duffy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Move registers to registered office company

Date: 17 Jan 2014

Category: Address

Type: AD04

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jan 2014

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hgw Secretarial Limited

Change date: 2013-02-28

Documents

View document PDF

Change sail address company with old address

Date: 17 Jan 2014

Category: Address

Type: AD02

Old address: C/O Harold G Walker 21 Oxford Road Bournemouth Dorset BH8 8ET England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: 21 Oxford Road Bournemouth Dorset BH8 8ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daphne Harris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deirdre Boontam

Change date: 2011-01-05

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-05

Officer name: Robert Buller Michael

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-05

Officer name: Mrs Daphne Harris

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Buller Michael

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Paul

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Move registers to sail company

Date: 18 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Daphne Harris

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Deirdre Boontam

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Colin Lewis Paul

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-02

Officer name: Hgw Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Watts

Documents

View document PDF


Some Companies

ARRIOO CONSULTANCY LTD

142 SPRINGFIELD DRIVE,ILFORD,IG2 6QP

Number:07226188
Status:ACTIVE
Category:Private Limited Company

ATLAS PERSONAL COMMUNICATIONS LTD.

FIRST FLOOR, QUAY 2,,EDINBURGH,EH3 9QG

Number:SC192816
Status:IN ADMINISTRATION
Category:Private Limited Company

JENNA LYNN LIMITED

23 MENDIP CLOSE,ST. ALBANS,AL4 9SS

Number:11915700
Status:ACTIVE
Category:Private Limited Company

OLIVER'S CONSTRUCTION SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11964075
Status:ACTIVE
Category:Private Limited Company

PB-INTERNATIONAL SERVICES LTD.

THE APEX,COVENTRY,CV1 3PP

Number:10993150
Status:ACTIVE
Category:Private Limited Company

SOPDAL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10781863
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source