- Company Overview for ACER RENOVATIONS LTD (07680288)
- Filing history for ACER RENOVATIONS LTD (07680288)
- People for ACER RENOVATIONS LTD (07680288)
- More for ACER RENOVATIONS LTD (07680288)
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
|
|
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 |