ACE DEVELOPERS (CLACTON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-26 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

23/07/2123 July 2021 Director's details changed for Mr Jonathon Strutt on 2021-07-01

View Document

06/07/216 July 2021 Director's details changed for Miss Ellie Strutt on 2021-06-28

View Document

06/07/216 July 2021 Director's details changed for Mr Jonathon Strutt on 2021-06-28

View Document

01/07/211 July 2021 Appointment of Ms Chloe Strutt as a director on 2021-06-28

View Document

01/07/211 July 2021 Appointment of Ms Ellie Strutt as a director on 2021-06-28

View Document

01/07/211 July 2021 Appointment of Mr Jonathon Strutt as a director on 2021-06-28

View Document

01/07/211 July 2021 Director's details changed for Ms Chloe Strutt on 2021-06-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/10/1925 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN STRUTT / 23/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SONJA JANE STRUTT / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN STRUTT / 23/10/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM BETTS GREEN HOUSE BETTS GREEN ROAD LITTLE CLACTON CLACTON ON SEA ESSEX CO16 9NH UNITED KINGDOM

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SONJA JANE STRUTT / 16/10/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN STRUTT / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SONJA JANE STRUTT / 14/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN STRUTT / 14/10/2019

View Document

14/10/1914 October 2019 SECRETARY'S CHANGE OF PARTICULARS / SONJA JANE STRUTT / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONJA JANE STRUTT / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN STRUTT / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONJA JANE STRUTT / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN STRUTT / 14/10/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM OAKVIEW THORRINGTON ROAD LITTLE CLACTON CLACTON-ON-SEA ESSEX CO16 9ES ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SONJA JANE STRUTT / 03/05/2018

View Document

04/05/184 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SONJA JANE STRUTT / 04/05/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN STRUTT / 03/05/2018

View Document

27/04/1827 April 2018 CESSATION OF ALASTAIR JOHN STRUTT AS A PSC

View Document

27/04/1827 April 2018 CESSATION OF SONJA JANE STRUTT AS A PSC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

23/01/1823 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN STRUTT / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONJA JANE STRUTT / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN STRUTT / 20/09/2017

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR JOHN STRUTT

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONJA JANE STRUTT / 20/07/2017

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONJA JANE STRUTT

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 34 ST. PAULS ROAD CLACTON-ON-SEA ESSEX CO15 6AU

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MRS SONJA JANE STRUTT

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN STRUTT / 02/09/2015

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SONJA JANE STRUTT / 02/09/2015

View Document

09/04/159 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1424 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1219 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/04/1118 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1026 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN STRUTT / 12/03/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 13 STATION ROAD LONDON N3 2SB

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 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