ACER PROPERTIES (BURNHAM) LIMITED

166 College Road, Harrow, HA1 1RA, Middlesex, England
StatusACTIVE
Company No.10164991
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 25 days
JurisdictionEngland Wales

SUMMARY

ACER PROPERTIES (BURNHAM) LIMITED is an active private limited company with number 10164991. It was incorporated 8 years, 25 days ago, on 05 May 2016. The company address is 166 College Road, Harrow, HA1 1RA, Middlesex, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Edward Davies

Termination date: 2021-03-29

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Robert Davies

Change date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Davies Brothers Nursery Limited

Notification date: 2016-05-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 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: 04 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-18

Officer name: Mr Russell Edward Davies

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Davies

Change date: 2016-07-18

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Steven Davies

Change date: 2016-07-18

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Davies

Change date: 2016-07-18

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-18

Officer name: Miss Bonnesa Maria Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

Old address: 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom

New address: 166 College Road Harrow Middlesex HA1 1RA

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAR WELL SERVICES LIMITED

18 BRIAR GROVE,FORFAR,DD8 1DQ

Number:SC592743
Status:ACTIVE
Category:Private Limited Company

IP SYSTEMS CONSULTANCY LTD

STATION YARD STATION ROAD,SLOUGH,SL3 6ED

Number:11420817
Status:ACTIVE
Category:Private Limited Company

MNM PRACTICE LIMITED

FLAT 21 SEAMARKS COURT,LUTON,LU4 8DT

Number:09931193
Status:ACTIVE
Category:Private Limited Company

PHOENIX BUSINESS CONSULTING LTD

10 VAN DIEMANS LANE,CHELMSFORD,CM2 9QJ

Number:07162809
Status:ACTIVE
Category:Private Limited Company

PIXELATED NOISE LTD

WILLOW WETHERDEN ROAD,STOWMARKET,IP14 3RF

Number:08919308
Status:ACTIVE
Category:Private Limited Company
Number:01660895
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