- Company Overview for ACTON CHASE ASSOCIATE LIMITED (10611574)
- Filing history for ACTON CHASE ASSOCIATE LIMITED (10611574)
- People for ACTON CHASE ASSOCIATE LIMITED (10611574)
- More for ACTON CHASE ASSOCIATE LIMITED (10611574)
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 |