THE ACC LIVERPOOL GROUP LTD

Company Documents

DateDescription
03/01/253 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Resolutions

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Appointment of Ms Nuala Gallagher as a director on 2023-12-15

View Document

21/12/2321 December 2023 Director's details changed for Mrs Faye Laura Dyer on 2023-06-01

View Document

15/12/2315 December 2023 Appointment of Mrs Katherine Helen Bull as a director on 2023-12-15

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Appointment of Mrs Katherine Nicholls as a director on 2022-04-04

View Document

10/01/2210 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

22/07/2122 July 2021 Termination of appointment of Antony Robert Reeves as a director on 2021-06-23

View Document

22/07/2122 July 2021 Termination of appointment of Robert John Prattey as a director on 2021-03-24

View Document

22/07/2122 July 2021 Appointment of Mr Alastair Hulbert Machray as a director on 2021-07-01

View Document

22/07/2122 July 2021 Appointment of Mrs Alexandra Cousins as a director on 2021-07-01

View Document

22/07/2122 July 2021 Appointment of Mr Jon Corner as a director on 2021-07-01

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MRS FAYE LAURA DYER

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD ANDREWS

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR MAX LAURENCE STEINBERG

View Document

07/01/197 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR GREGG STOTT

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ANTONY ROBERT REEVES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD FITZGERALD

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN AYRE

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALSALL

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ERNEST ANDREWS / 31/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG ANTHONY STOTT / 31/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH VINCENT ANDERSON / 31/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD BRIAN FITZGERALD / 31/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PRATTEY / 31/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HALSALL / 31/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD BRIAN FITZGERALD / 31/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLLR WENDY ANN SIMON / 31/01/2018

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR GREGG ANTHONY STOTT

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONNELL

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR IAN AYRE

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/10/159 October 2015 12/08/15 NO CHANGES

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED ARENA AND CONVENTION CENTRE LIVERPOOL LIMITED CERTIFICATE ISSUED ON 18/06/15

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM MUNICIPAL BUILDINGS DALE STREET LIVERPOOL L2 2DH

View Document

09/05/159 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 12/08/14 NO MEMBER LIST

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED GERARD BRIAN FITZGERALD

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PRATTEY / 03/03/2011

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED PHILIP HALSALL

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL KENWORTHY

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR WARREN BRADLEY

View Document

01/10/101 October 2010 DIRECTOR APPOINTED COUNCILLOR WENDY ANN SIMON

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOREY

View Document

01/10/101 October 2010 DIRECTOR APPOINTED COUNCILLOR JOSEPH VINCENT ANDERSON

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN HILTON

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CORBETT

View Document

01/10/101 October 2010 DIRECTOR APPOINTED GERALD ERNEST ANDREWS

View Document

15/09/1015 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DAVID MCDONNELL

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED ROBERT EDWARD CORBETT

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/01/1016 January 2010 12/08/09 FULL LIST AMEND

View Document

27/08/0927 August 2009 RETURN MADE UP TO 12/08/09; NO CHANGE OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP HALSALL

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MICHAEL JOHN STOREY

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED WARREN JOHN BRADLEY

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

05/02/075 February 2007 COMPANY NAME CHANGED EVER 2462 LIMITED CERTIFICATE ISSUED ON 05/02/07

View Document

17/08/0617 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: CLOTH HALL COURT, INFIRMARY STREET, LEEDS, YORKSHIRE LS1 2JB

View Document

30/08/0530 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0412 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company