ACE PROPERTIES & DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

14/01/2514 January 2025 Miscellaneous

View Document

20/11/2420 November 2024 Micro company accounts made up to 2023-11-29

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

28/07/2328 July 2023 Appointment of Mr James Ellis Thomas Jones as a director on 2023-07-28

View Document

28/07/2328 July 2023 Notification of James Ellis Thomas Jones as a person with significant control on 2023-07-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

09/04/229 April 2022 Registered office address changed from Unit 3, Victoria House Victoria Road Rhymney Tredegar NP22 5NU Wales to Unit 1a, Victoria House Victoria Road Rhymney Tredegar NP22 5NU on 2022-04-09

View Document

07/02/227 February 2022 Cessation of James Ellis Thomas Jones as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Termination of appointment of James Ellis Thomas Jones as a director on 2022-02-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

01/11/201 November 2020 REGISTERED OFFICE CHANGED ON 01/11/2020 FROM 39 GREENFIELD STREET BARGOED CF81 8RU WALES

View Document

01/11/201 November 2020 REGISTERED OFFICE CHANGED ON 01/11/2020 FROM UNIT 3, VICTORIA HOUSE VICTORIA ROAD RHYMNEY TREDEGAR NP22 5NU WALES

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110609240002

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110609240001

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

07/11/187 November 2018 COMPANY NAME CHANGED ACE HIGHWAYS TRAINING CENTRE LTD CERTIFICATE ISSUED ON 07/11/18

View Document

07/11/187 November 2018 Resolutions

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES JONES / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR JAMES ELLIS THOMAS JONES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES JONES / 06/11/2018

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ELLIS THOMAS JONES

View Document

06/11/186 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 2

View Document

06/11/186 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 1

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES JONES / 13/11/2017

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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