ACE CONTRACT MAINTENANCE LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-08 View Report
Mortgage. Charge number: 064685240002. 2023-08-09 View Report
Mortgage. Charge number: 064685240001. 2023-07-11 View Report
Accounts. Accounts type total exemption full. 2023-02-13 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Officers. Termination date: 2022-03-31. Officer name: Darren John Marvill. 2022-04-04 View Report
Accounts. Accounts type total exemption full. 2022-03-23 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Officers. Change date: 2021-10-20. Officer name: Mr Darren Marvill. 2021-10-20 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Officers. Change date: 2021-03-25. Officer name: Darren Marvill. 2021-03-25 View Report
Officers. Change date: 2021-03-25. Officer name: Mr Alan Norman Hubbard. 2021-03-25 View Report
Persons with significant control. Change date: 2021-03-25. Psc name: Mr Alan Norman Hubbard. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Address. Old address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom. Change date: 2020-04-20. New address: The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF. 2020-04-20 View Report
Confirmation statement. Statement with no updates. 2020-01-28 View Report
Accounts. Accounts type total exemption full. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2019-01-17 View Report
Accounts. Accounts type total exemption full. 2019-01-11 View Report
Mortgage. Charge creation date: 2018-08-17. Charge number: 064685240002. 2018-09-05 View Report
Address. New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR. Change date: 2018-07-26. 2018-07-26 View Report
Mortgage. Charge number: 064685240001. Charge creation date: 2018-02-21. 2018-02-21 View Report
Confirmation statement. Statement with no updates. 2018-01-16 View Report
Accounts. Accounts type total exemption full. 2017-11-03 View Report
Officers. Officer name: Darren Dunkley. Termination date: 2017-06-30. 2017-06-30 View Report
Accounts. Accounts type total exemption small. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Officers. Appointment date: 2016-03-03. Officer name: Darren Dunkley. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2016-01-20 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Officers. Change date: 2014-06-30. Officer name: Alan Hubbard. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Accounts. Accounts type total exemption small. 2013-10-16 View Report
Annual return. With made up date full list shareholders. 2013-01-25 View Report
Officers. Officer name: Alan Hubbard. Change date: 2012-10-01. 2013-01-25 View Report
Accounts. Accounts type total exemption small. 2012-10-09 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Accounts. Accounts type total exemption small. 2011-11-02 View Report
Address. Change date: 2011-07-18. Old address: 20 Central Ave St. Andrews Bus Pk, Thorpe St. Andrew Norwich NR7 0HR. 2011-07-18 View Report
Annual return. With made up date full list shareholders. 2011-02-10 View Report
Officers. Officer name: Darren Marvill. 2011-02-08 View Report
Officers. Officer name: Darren Marvill. 2011-02-08 View Report
Officers. Officer name: Darren Marvill. 2011-02-08 View Report
Accounts. Accounts type total exemption small. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-01-18 View Report
Accounts. Accounts type total exemption small. 2009-11-04 View Report
Accounts. Legacy. 2009-05-04 View Report
Officers. Description: Secretary appointed darren marvill. 2009-02-07 View Report