ACP REALISATIONS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Administrator's progress report

View Document

30/01/2530 January 2025 Notice of deemed approval of proposals

View Document

20/01/2520 January 2025 Statement of affairs with form AM02SOA

View Document

10/01/2510 January 2025 Statement of administrator's proposal

View Document

11/12/2411 December 2024 Certificate of change of name

View Document

22/11/2422 November 2024 Registered office address changed from Unit 600 Fareham Reach Fareham Road Gosport Hampshire PO13 0FW to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of an administrator

View Document

10/04/2410 April 2024 Notification of Marianne Jones as a person with significant control on 2016-04-06

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

10/04/2410 April 2024 Notification of Cathy Hutcheson as a person with significant control on 2016-04-06

View Document

10/04/2410 April 2024 Notification of Gill Purling as a person with significant control on 2016-04-06

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

26/04/2326 April 2023 Director's details changed for Mr Jonathan Paul Stevens-Hunt on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Statement of capital on 2021-07-07

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, SECRETARY MARIANNE JONES

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALLAN GRAY

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW NASH

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043980020006

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW HULSE

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR JONATHAN PAUL STEVENS-HUNT

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HULSE

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 SECRETARY APPOINTED MRS MARIANNE JONES

View Document

15/04/1615 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/158 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/1322 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/07/1227 July 2012 27/07/12 STATEMENT OF CAPITAL GBP 248820

View Document

26/06/1226 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/1226 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1222 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/04/1213 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 19/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN HULSE / 19/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUTCHESON / 19/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GRAY / 19/03/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW IAN HULSE / 19/03/2010

View Document

09/10/099 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/083 October 2008 GBP IC 566500/491500 10/09/08 GBP SR 75000@1=75000

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TEMLETT

View Document

10/07/0810 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/043 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

08/01/048 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: UNIT 600 FAREHAM REACH GOSPORT ROAD FAREHAM HAMPSHIRE PO16 0FW

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 COMPANY NAME CHANGED ASHCOL LIMITED CERTIFICATE ISSUED ON 11/10/02

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: LATIMER HOUSE 5-7 CUMBERLAND PLACE, SOUTHAMPTON HAMPSHIRE SO15 2BH

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 NC INC ALREADY ADJUSTED 05/09/02

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 NC INC ALREADY ADJUSTED 29/07/02

View Document

05/08/025 August 2002 £ NC 1000/10000 29/07/

View Document

19/03/0219 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