ACEFRONT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-10 with updates |
13/06/2513 June 2025 | Satisfaction of charge 2 in full |
13/06/2513 June 2025 | Satisfaction of charge 1 in full |
15/05/2515 May 2025 | Registered office address changed from 35 Hogarth Avenue Brentwood Essex CM15 8BE United Kingdom to 169 New London Road Chelmsford Essex CM2 0AE on 2025-05-15 |
04/04/254 April 2025 | Termination of appointment of Clive Christopher Clapham as a director on 2025-04-04 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Termination of appointment of Susan Elizabeth Clapham as a director on 2023-10-11 |
24/07/2424 July 2024 | Director's details changed for Mrs Susan Elizabeth Clapham on 2024-07-24 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-10 with updates |
24/07/2424 July 2024 | Director's details changed for Mr Clive Christopher Clapham on 2024-07-24 |
23/07/2423 July 2024 | Cessation of Susan Elizabeth Clapham as a person with significant control on 2016-07-10 |
23/07/2423 July 2024 | Cessation of Clive Christopher Clapham as a person with significant control on 2016-07-10 |
23/07/2423 July 2024 | Notification of Robert Michael Clapham as a person with significant control on 2016-04-06 |
23/07/2423 July 2024 | Notification of Joanne Susan Goode as a person with significant control on 2016-04-06 |
23/06/2423 June 2024 | Change of details for Mr Clive Christopher Clapham as a person with significant control on 2016-07-10 |
23/06/2423 June 2024 | Change of details for Mrs Susan Elizabeth Clapham as a person with significant control on 2016-07-10 |
07/06/247 June 2024 | Director's details changed for Mr Robert Clapham on 2024-06-07 |
07/06/247 June 2024 | Appointment of Mrs Joanne Susan Goode as a director on 2024-05-24 |
07/06/247 June 2024 | Appointment of Mr Robert Clapham as a director on 2024-05-24 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/04/2227 April 2022 | Termination of appointment of Stella Clapham as a secretary on 2021-06-01 |
27/04/2227 April 2022 | Termination of appointment of Stella Clapham as a director on 2021-06-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2020-12-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/07/1510 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/08/1421 August 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/07/1325 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/08/126 August 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
18/05/1118 May 2011 | 08/04/11 STATEMENT OF CAPITAL GBP 1010 |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | PREVEXT FROM 31/07/2010 TO 31/12/2010 |
30/09/1030 September 2010 | CHANGE OF NAME 24/09/2010 |
30/09/1030 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/08/104 August 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHRISTOPHER CLAPHAM / 26/03/2010 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA CLAPHAM / 10/07/2010 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CLAPHAM / 26/03/2010 |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY |
06/07/106 July 2010 | 26/03/10 STATEMENT OF CAPITAL GBP 1000 |
06/07/106 July 2010 | RE SHARE ALLOTMENT 26/03/2010 |
07/04/107 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/04/107 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/08/0914 August 2009 | DIRECTOR APPOINTED SUSAN ELIZABETH CLAPHAM |
14/08/0914 August 2009 | DIRECTOR AND SECRETARY APPOINTED STELLA CLAPHAM |
14/08/0914 August 2009 | DIRECTOR APPOINTED CLIVE CHRISTOPHER CLAPHAM |
13/08/0913 August 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
21/07/0921 July 2009 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
10/07/0910 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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