ACP (GROUP) LIMITED
Status | ACTIVE |
Company No. | 07934376 |
Category | Private Limited Company |
Incorporated | 02 Feb 2012 |
Age | 12 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ACP (GROUP) LIMITED is an active private limited company with number 07934376. It was incorporated 12 years, 3 months, 27 days ago, on 02 February 2012. The company address is 373-375 Old Commercial Road, Portsmouth, PO1 4QG, Hampshire.
Company Fillings
Accounts with accounts type small
Date: 10 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type small
Date: 13 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type small
Date: 12 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type small
Date: 14 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 16 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Jacques Alain Tremorin
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-15
Psc name: Leza Tremorin
Documents
Accounts with accounts type small
Date: 31 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type group
Date: 28 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Capital cancellation shares
Date: 20 Dec 2018
Action Date: 22 Nov 2018
Category: Capital
Type: SH06
Capital : 3,336 GBP
Date: 2018-11-22
Documents
Resolution
Date: 20 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 20 Dec 2018
Category: Capital
Type: SH03
Documents
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julien David Michel Tremorin
Appointment date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Nicholas Scott Stavert
Cessation date: 2018-11-22
Documents
Change to a person with significant control
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alain Jean Francois Tremorin
Change date: 2018-11-22
Documents
Termination director company with name termination date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Nicholas Scott Stavert
Termination date: 2018-11-22
Documents
Notification of a person with significant control
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-22
Psc name: Leza Tremorin
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type group
Date: 19 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alain Tremorin
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter Stavert
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type small
Date: 21 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type group
Date: 18 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type group
Date: 18 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type group
Date: 19 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Resolution
Date: 14 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Resolution
Date: 13 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 May 2013
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Change person director company with change date
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Mr Alain Jean Francois Tremorin
Documents
Change person director company with change date
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Mr Peter Nicholas Scott Stavert
Documents
Accounts with accounts type group
Date: 22 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Capital allotment shares
Date: 15 Jun 2012
Action Date: 09 Mar 2012
Category: Capital
Type: SH01
Capital : 6,472 GBP
Date: 2012-03-09
Documents
Resolution
Date: 15 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-15
Old address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom
Documents
Change account reference date company current shortened
Date: 06 Mar 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2013-02-28
Documents
Some Companies
29 GELLIWASTAD ROAD,PONTYPRIDD,CF37 2BN
Number: | 09721690 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KING STREET,WEYMOUTH,DT4 7BJ
Number: | 11787916 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLENGE TRAINING STUDIOS LTD
41-45 YORK ROAD,BELFAST,BT15 3GU
Number: | NI660301 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.RICE KITCHENS AND BATHROOMS LIMITED
33 CARRIAGE DRIVE,CHELMSFORD,CM1 6UY
Number: | 10365340 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 BURDETTS ROAD,DAGENHAM,RM9 6YB
Number: | 11846196 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPARK TERRACE,STOKE-ON-TRENT,ST4 7QA
Number: | 10807972 |
Status: | ACTIVE |
Category: | Private Limited Company |