Advanced company searchLink opens in new window

ACL ASTUTE 2022 LIMITED

Company number 04440684

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)
04 Dec 2014 AP01 Appointment of Mr Derek Arthur Richardson as a director on 8 October 2014
03 Dec 2014 TM01 Termination of appointment of Marilyn Freda Knatchbull Hugessen as a director on 14 November 2014
03 Dec 2014 TM01 Termination of appointment of Peter Wyndham Knatchbull-Hugessen as a director on 14 November 2014
03 Dec 2014 TM01 Termination of appointment of Paul Michael Harris as a director on 14 November 2014
18 Nov 2014 TM01 Termination of appointment of Richard Edward Moon as a director on 8 October 2014
18 Nov 2014 TM01 Termination of appointment of Christopher Peter Robinson as a director on 22 October 2014
18 Nov 2014 TM01 Termination of appointment of David Robert Damery Cockroft as a director on 8 October 2014
18 Nov 2014 TM01 Termination of appointment of Christopher Thornby West as a director on 8 October 2014
06 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Nov 2014 AP01 Appointment of Mr Nicholas John Eastwood as a director on 8 October 2014
29 Aug 2014 AP01 Appointment of Mr David Robert Damery Cockroft as a director on 30 July 2014
24 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,516,112
04 Mar 2014 AA Group of companies' accounts made up to 31 May 2013
10 Feb 2014 TM01 Termination of appointment of Martin Reeves as a director
07 Feb 2014 AP01 Appointment of Mr Richard Edward Moon as a director
06 Feb 2014 AP01 Appointment of Christopher Peter Robinson as a director
15 Nov 2013 TM01 Termination of appointment of Nicholas Carter as a director
29 Jun 2013 MR01 Registration of charge 044406840006
04 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
18 May 2013 MR01 Registration of charge 044406840005
09 May 2013 MR04 Satisfaction of charge 2 in full
09 May 2013 MR04 Satisfaction of charge 1 in full
07 May 2013 TM02 Termination of appointment of John Street as a secretary
04 Mar 2013 AA Group of companies' accounts made up to 31 May 2012
25 Jan 2013 MG01 Duplicate mortgage certificatecharge no:4