Advanced company searchLink opens in new window

ACER RENOVATIONS LTD

Company number 07680288

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)
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
04 Feb 2021 PSC02 Notification of Acer Holdings Group Limited as a person with significant control on 14 January 2021
04 Feb 2021 PSC07 Cessation of Ian Bailiff as a person with significant control on 14 January 2021
04 Feb 2021 PSC07 Cessation of Samantha Bailiff as a person with significant control on 14 January 2021
04 Feb 2021 PSC07 Cessation of Keith Bailiff as a person with significant control on 14 January 2021
15 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 21 July 2020
14 Jan 2021 PSC04 Change of details for Mr Ian Bailiff as a person with significant control on 1 January 2021
14 Jan 2021 PSC04 Change of details for Mrs Samantha Bailiff as a person with significant control on 1 January 2021
14 Jan 2021 PSC04 Change of details for Mr Keith Bailiff as a person with significant control on 1 January 2021
14 Jan 2021 PSC04 Change of details for Mr Ian Bailiff as a person with significant control on 1 January 2021
15 Dec 2020 AD01 Registered office address changed from Unit 2 Manor Farm Chilworth Old Village Chilworth Hampshire SO16 7JP England to 1 Sandy Lane North Baddesley Southampton SO52 9EA on 15 December 2020
01 Sep 2020 CS01 Confirmation statement made on 21 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/01/21
21 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
30 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
24 Jan 2019 CH01 Director's details changed for Mrs Samantha Bailiff on 21 October 2018
24 Jan 2019 CH01 Director's details changed for Mr Keith Bailiff on 21 October 2018
24 Jan 2019 CH01 Director's details changed for Mr Ian Bailiff on 20 August 2018
24 Jan 2019 CH03 Secretary's details changed for Mrs Samantha Bailiff on 21 October 2018
09 Nov 2018 AA Total exemption full accounts made up to 30 June 2018