Advanced company searchLink opens in new window

ACEBEACH LTD

Company number 02997345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2000 363s Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Dec 2000 287 Registered office changed on 20/12/00 from: 15 micawber street london N1 7TB
02 Nov 2000 AA Accounts for a small company made up to 31 December 1999
14 Jan 2000 363s Return made up to 01/12/99; full list of members
03 Nov 1999 AA Full accounts made up to 31 December 1998
15 Jan 1999 AA Full accounts made up to 31 December 1997
21 Dec 1998 363s Return made up to 01/12/98; no change of members
25 Mar 1998 AA Accounts for a small company made up to 31 December 1996
04 Mar 1998 AA Accounts for a small company made up to 31 December 1995
18 Feb 1998 363b Return made up to 01/12/97; no change of members
18 Feb 1998 288b Secretary resigned
06 Feb 1998 395 Particulars of mortgage/charge
06 Feb 1998 395 Particulars of mortgage/charge
15 Jan 1998 288a New secretary appointed
01 Aug 1997 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
01 Jul 1997 403a Declaration of satisfaction of mortgage/charge
25 Jun 1997 395 Particulars of mortgage/charge
03 Jan 1997 88(2)R Ad 01/12/94--------- £ si 99@1
19 Dec 1996 363s Return made up to 01/12/96; full list of members
31 May 1995 395 Particulars of mortgage/charge
10 Jan 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
18 Dec 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Dec 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed