ACES PROPERTY PARTNERS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/02/2519 February 2025 Voluntary strike-off action has been suspended

View Document

19/02/2519 February 2025 Voluntary strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/01/2426 January 2024 Termination of appointment of Adrian Keeley as a director on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Mr Steven Keeley as a director on 2024-01-13

View Document

26/01/2426 January 2024 Notification of Steven Keeley as a person with significant control on 2024-01-13

View Document

26/01/2426 January 2024 Cessation of Adrian Keeley as a person with significant control on 2024-01-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/09/2330 September 2023 Registered office address changed from 20 Albion Lane Herne Bay CT6 7LP England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-09-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Termination of appointment of Steven Keeley as a director on 2023-06-14

View Document

26/06/2326 June 2023 Cessation of Steven Keeley as a person with significant control on 2023-06-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

04/01/224 January 2022 Termination of appointment of Emma Jane Toulson as a director on 2021-12-19

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/11/202 November 2020 DIRECTOR APPOINTED MR CRAIG ALAN NICHOLSON

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE TOULSON

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN KEELEY

View Document

04/10/204 October 2020 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