ACETIME PROPERTIES LTD
Status | ACTIVE |
Company No. | 09246624 |
Category | Private Limited Company |
Incorporated | 02 Oct 2014 |
Age | 9 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ACETIME PROPERTIES LTD is an active private limited company with number 09246624. It was incorporated 9 years, 6 months, 17 days ago, on 02 October 2014. The company address is Care Of Goldwins Ltd Care Of Goldwins Ltd, London, NW6 2EG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Change to a person with significant control
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc Howard Samuels
Change date: 2023-04-21
Documents
Change person director company with change date
Date: 21 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Howard Samuels
Change date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Old address: 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
Change date: 2021-06-17
New address: Care of Goldwins Ltd 75 Maygrove Road London NW6 2EG
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-16
Officer name: Mr Anthony Joseph Adler
Documents
Change person secretary company with change date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-16
Officer name: Mr Anthony Adler
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
Change date: 2017-05-25
New address: 3rd Floor 114a Cromwell Road London SW7 4AG
Old address: 131 Edgware Road London W2 2AP
Documents
Gazette filings brought up to date
Date: 21 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
Old address: 75 Maygrove Road London NW6 2EG
Change date: 2016-11-09
New address: 131 Edgware Road London W2 2AP
Documents
Change account reference date company previous shortened
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2015
Action Date: 22 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-22
Charge number: 092466240001
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Howard Samuels
Appointment date: 2015-05-01
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Address
Type: AD01
New address: 75 Maygrove Road London NW6 2EG
Old address: 43 Welllington Avenue London London N15 6AX England
Change date: 2014-10-24
Documents
Some Companies
ABINGTON COMPUTER SERVICES LIMITED
16 BIRCHFIELD ROAD,NORTHAMPTON,NN1 4RE
Number: | 07592951 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 HIGH HOLBORN,LONDON,WC1V 6AX
Number: | 09740189 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS HOUSE 1 & 2 THE GRANGE,WESTERHAM,TN16 1AH
Number: | 08104295 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX SHOOTING SUPPLIES LIMITED
CANTFIELDS FARM,KELVEDON,CO5 9HH
Number: | 02264630 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELEN'S HOUSE,DERBY,DE1 3EE
Number: | 08258187 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STRAWBERRY BANK,ILMINSTER,TA19 9AW
Number: | 07054874 |
Status: | ACTIVE |
Category: | Private Limited Company |