- Company Overview for ACLAIMS LIMITED (03488086)
- Filing history for ACLAIMS LIMITED (03488086)
- People for ACLAIMS LIMITED (03488086)
- Charges for ACLAIMS LIMITED (03488086)
- Insolvency for ACLAIMS LIMITED (03488086)
- More for ACLAIMS LIMITED (03488086)
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) |
---|---|---|---|
12 Sep 2018 | MR01 | Registration of charge 034880860004, created on 11 September 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
05 Oct 2017 | AP01 | Appointment of Mr Peter Keen as a director on 5 October 2017 | |
26 May 2017 | AA | Micro company accounts made up to 13 January 2017 | |
24 May 2017 | MR01 | Registration of charge 034880860003, created on 22 May 2017 | |
16 Jan 2017 | AP01 | Appointment of Mrs Leasa Leanne Keen as a director on 13 January 2017 | |
16 Jan 2017 | AP03 | Appointment of Mr Peter George Keen as a secretary on 13 January 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ to Acl House Coombend Radstock Bath BA3 3AS on 13 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Robin Clifford Glover as a director on 13 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Louise Glover as a director on 13 January 2017 | |
13 Jan 2017 | TM02 | Termination of appointment of Mkl Secretaries Limited as a secretary on 13 January 2017 | |
13 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 13 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
03 Dec 2014 | CH01 | Director's details changed for Mrs Louise Glover on 3 December 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Robin Clifford Glover on 3 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AP01 | Appointment of Mrs Louise Glover as a director |