ACP ORDINARY SHARECO LIMITED

1 Benjamin Street, London, EC1M 5QL, England
StatusACTIVE
Company No.09330790
CategoryPrivate Limited Company
Incorporated27 Nov 2014
Age9 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

ACP ORDINARY SHARECO LIMITED is an active private limited company with number 09330790. It was incorporated 9 years, 6 months, 21 days ago, on 27 November 2014. The company address is 1 Benjamin Street, London, EC1M 5QL, England.



Company Fillings

Accounts with accounts type small

Date: 19 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ka Wai Yu

Appointment date: 2022-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093307900001

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Harold Reeve

Termination date: 2021-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Albion Community Power Plc

Change date: 2019-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093307900001

Charge creation date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-06-28

Officer name: Albion Capital Group Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

New address: 1 Benjamin Street London EC1M 5QL

Old address: 1 Benjamin Street London EC1M 5QG United Kingdom

Change date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-05

New address: 1 Benjamin Street London EC1M 5QG

Old address: 1 King's Arms Yard London EC2R 7AF

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Legacy

Date: 02 Nov 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/18

Documents

View document PDF

Legacy

Date: 02 Nov 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/18

Documents

View document PDF

Legacy

Date: 02 Nov 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Harold Reeve

Appointment date: 2018-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/17

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/17

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/17

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Albion Ventures Llp

Change date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-16

Capital : 54 GBP

Documents

View document PDF

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIENNEA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09844558
Status:ACTIVE
Category:Private Limited Company

EDUSHOP LIMITED

BROAD OAK HOUSE,TAUNTON,TA4 1HQ

Number:04040864
Status:ACTIVE
Category:Private Limited Company

IRWIN CONSULTANCY SERVICES LTD.

56 POTTER STREET,MIDDLESEX,HA5 3XE

Number:06253449
Status:ACTIVE
Category:Private Limited Company

KAMA-TRAINING & CONSULTANCY LTD.

45 STONEYFIELD ROAD,COULSDON,CR5 2HP

Number:10767260
Status:ACTIVE
Category:Private Limited Company

LEAPFROG LETTINGS LIMITED

4 TORVER WAY,CLEVELAND,TS12 2WQ

Number:08454446
Status:ACTIVE
Category:Private Limited Company

P & B JOINERY INTERIORS LIMITED

UNIT 27 SOUTH CORNELLY TRADING ESTATE,MID GLAM,CF33 4RE

Number:09691909
Status:ACTIVE
Category:Private Limited Company

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