ACC 1 LTD
Status | ACTIVE |
Company No. | 09915637 |
Category | Private Limited Company |
Incorporated | 14 Dec 2015 |
Age | 8 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ACC 1 LTD is an active private limited company with number 09915637. It was incorporated 8 years, 6 months, 1 day ago, on 14 December 2015. The company address is 1 Benjamin Street, London, EC1M 5QL, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type small
Date: 24 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 28 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type small
Date: 03 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type small
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 21 Jul 2020
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-28
Psc name: Dr Oliver David John Sargent
Documents
Change to a person with significant control
Date: 21 Jul 2020
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-28
Psc name: Albion Care Communities Limited
Documents
Capital allotment shares
Date: 13 Jan 2020
Action Date: 19 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-19
Capital : 114.00 GBP
Documents
Capital variation of rights attached to shares
Date: 03 Jan 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 03 Jan 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
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
Accounts with accounts type small
Date: 25 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Address
Type: AD01
Old address: 1 King's Arms Yard London EC2R 7AF United Kingdom
New address: 1 Benjamin Street London EC1M 5QG
Change date: 2019-06-05
Documents
Resolution
Date: 11 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type small
Date: 03 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 07 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Resolution
Date: 24 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 25 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 07 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Change person director company with change date
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-09
Officer name: Dr Oliver David John Sargent
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2016
Action Date: 13 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-13
Charge number: 099156370003
Documents
Capital allotment shares
Date: 15 Jul 2016
Action Date: 10 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-10
Capital : 100.01 GBP
Documents
Capital variation of rights attached to shares
Date: 07 Jul 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 Jul 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 22 Apr 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 22 Apr 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 22 Apr 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 100.01 GBP
Documents
Capital alter shares subdivision
Date: 22 Apr 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH02
Date: 2016-04-01
Documents
Resolution
Date: 22 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2016
Action Date: 14 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-14
Charge number: 099156370002
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099156370001
Charge creation date: 2016-04-14
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Dennis Parsons
Appointment date: 2016-03-21
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-17
Officer name: Dr Oliver David John Sargent
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gudgin
Appointment date: 2016-03-17
Documents
Some Companies
22 GAS STREET,BIRMINGHAM,B1 2JT
Number: | 02838963 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PENN ROAD,HIGH WYCOMBE,HP15 7LN
Number: | 07100810 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 DALES COURT,IPSWICH,IP1 4JR
Number: | 08735730 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK EPISTEMOLOGICAL TECHNOLGY LIMITED
2 HIGHFORT COURT BUCK LANE,LONDON,NW9 0QG
Number: | 09262797 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC331223 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TECHNOLOGY ADVANCEMENT LIMITED
OLD BRICKWORKS,WALTERS ASH,HP14 4UX
Number: | 03188317 |
Status: | ACTIVE |
Category: | Private Limited Company |