- Company Overview for ACL ASTUTE 2022 LIMITED (04440684)
- Filing history for ACL ASTUTE 2022 LIMITED (04440684)
- People for ACL ASTUTE 2022 LIMITED (04440684)
- Charges for ACL ASTUTE 2022 LIMITED (04440684)
- Insolvency for ACL ASTUTE 2022 LIMITED (04440684)
- More for ACL ASTUTE 2022 LIMITED (04440684)
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
|
|
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
|
|
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 |