ACF ACQUISITIONS 11 LIMITED
Status | ACTIVE |
Company No. | 10209429 |
Category | Private Limited Company |
Incorporated | 01 Jun 2016 |
Age | 8 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
ACF ACQUISITIONS 11 LIMITED is an active private limited company with number 10209429. It was incorporated 8 years, 2 days ago, on 01 June 2016. The company address is 1 Marine Studios, Burton Lane End 1 Marine Studios, Burton Lane End, Lincoln, LN1 2UA, England.
Company Fillings
Accounts with accounts type small
Date: 22 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-12
New address: 1 Marine Studios, Burton Lane End Burton Waters Lincoln LN1 2UA
Old address: Peek House 4th Floor 20 Eastcheap London EC3M 1EB England
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type small
Date: 07 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type small
Date: 10 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Coles
Notification date: 2021-11-12
Documents
Cessation of a person with significant control
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Coles
Cessation date: 2021-11-12
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-26
Officer name: Mr Richard David Coles
Documents
Accounts with accounts type small
Date: 19 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous extended
Date: 02 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-08-31
Documents
Change person director company with change date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-15
Officer name: Mr Richard Coles
Documents
Change to a person with significant control
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-15
Psc name: Mr Richard Coles
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Change to a person with significant control
Date: 28 May 2020
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Coles
Change date: 2020-05-28
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change account reference date company current shortened
Date: 02 May 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-31
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2016
Action Date: 14 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102094290001
Charge creation date: 2016-07-14
Documents
Some Companies
PAR MOOR CENTRE,PAR,PL24 2SQ
Number: | 02904463 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC AIR ENGINEERING UK LIMITED
BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS
Number: | 06981558 |
Status: | ACTIVE |
Category: | Private Limited Company |
F T PATTEN PROPERTIES (CHESTER) LIMITED
1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS
Number: | 03010560 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1, RIVERSIDE COURT,WICKFORD,SS11 8AW
Number: | 10083211 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPLASHDOWN,POOLE,BH12 4NY
Number: | 04354816 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COASTAL FURNITURE OUTLET LTD
APPLEDRAM BARNS,CHICHESTER,PO20 7EQ
Number: | 10593594 |
Status: | ACTIVE |
Category: | Private Limited Company |