Advanced company searchLink opens in new window

ACTON CHASE ASSOCIATE LIMITED

Company number 10611574

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)
08 Jul 2024 AA Total exemption full accounts made up to 29 February 2024
12 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
15 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
22 Feb 2023 SH02 Sub-division of shares on 20 February 2023
21 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
04 May 2022 AA Total exemption full accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
17 May 2021 AA Total exemption full accounts made up to 28 February 2021
11 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
29 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
28 Apr 2020 AD01 Registered office address changed from 1 st Pauls's Close Castle Vale Pilley Barnsley South Yorkshire S75 3FL England to 1 st Pauls Close Castle Vale Pilley Barnsley South Yorkshire S75 3FL on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Mark Fenwick Thornton on 28 April 2020
28 Apr 2020 PSC04 Change of details for Mr Mark Fenwick Thornton as a person with significant control on 28 April 2020
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
17 Dec 2019 PSC04 Change of details for Mr Mark Fenwick Thornton as a person with significant control on 6 December 2019
17 Dec 2019 PSC01 Notification of Samantha Thornton as a person with significant control on 6 December 2019
17 Dec 2019 AP01 Appointment of Mrs Samantha Thornton as a director on 6 December 2019
23 May 2019 AD01 Registered office address changed from 18 Barberry Close Ingleby Barwick Stockton-on-Tees TS17 0TF United Kingdom to 1 st Pauls's Close Castle Vale Pilley Barnsley South Yorkshire S75 3FL on 23 May 2019
23 May 2019 PSC04 Change of details for Mr Mark Fenwick Thornton as a person with significant control on 23 May 2019
23 May 2019 CH01 Director's details changed for Mr Mark Fenwick Thornton on 23 May 2019
20 May 2019 AA Total exemption full accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
25 Jan 2019 AD01 Registered office address changed from 48 Holme Land Ingleby Barwick Stockton-on-Tees TS17 5FB United Kingdom to 18 Barberry Close Ingleby Barwick Stockton-on-Tees TS17 0TF on 25 January 2019
25 Jan 2019 PSC04 Change of details for Mr Mark Fenwick Thornton as a person with significant control on 21 January 2019
25 Jan 2019 CH01 Director's details changed for Mr Mark Fenwick Thornton on 21 January 2019