ACM COMMERCIAL LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Statement of administrator's proposal

View Document

14/05/2514 May 2025 Appointment of an administrator

View Document

14/05/2514 May 2025 Registered office address changed from Rodboro Buildings Bridge Street Guildford Surrey GU1 4SB to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2025-05-14

View Document

03/04/253 April 2025 Registration of charge 036880770025, created on 2025-03-25

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

09/02/249 February 2024 Full accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

20/02/2320 February 2023 Full accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Satisfaction of charge 036880770018 in full

View Document

13/02/2313 February 2023 Satisfaction of charge 036880770019 in full

View Document

30/01/2330 January 2023 Registration of charge 036880770024, created on 2023-01-27

View Document

30/01/2330 January 2023 Registration of charge 036880770023, created on 2023-01-27

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036880770018

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036880770019

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036880770017

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036880770016

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

24/05/1824 May 2018 PREVEXT FROM 30/08/2017 TO 31/08/2017

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036880770017

View Document

21/01/1821 January 2018 PREVEXT FROM 30/06/2017 TO 30/08/2017

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

29/04/1729 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036880770016

View Document

29/04/1729 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036880770013

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036880770014

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036880770015

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

15/02/1615 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036880770013

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOKES

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

20/01/1520 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BYRNE

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY BRENDAN BYRNE

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA LEGGETT

View Document

05/02/145 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MS KAINNE RON GARY CLEMENTS

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036880770012

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

21/01/1321 January 2013 AUDITOR'S RESIGNATION

View Document

16/01/1316 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED JULIA ELIZABETH LEGGETT

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED BRENDAN PATRICK BYRNE

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/01/1227 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN BYRNE / 07/12/2011

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

08/03/118 March 2011 COMPANY NAME CHANGED ACADEMY MUSIC SERVICES LTD CERTIFICATE ISSUED ON 08/03/11

View Document

08/03/118 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1121 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN BYRNE / 18/12/2009

View Document

03/02/103 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN BROOKES / 18/12/2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID MARSHMAN

View Document

10/08/0910 August 2009 SECRETARY APPOINTED BRENDAN BYRNE

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROOKES / 08/11/2008

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/04/0729 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0729 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/0729 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 58-59 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4RF

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 COMPANY NAME CHANGED AMBERGRANT LIMITED CERTIFICATE ISSUED ON 10/02/99

View Document

08/02/998 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 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