ACUITY PROFESSIONAL GROUP LIMITED

06133703
UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL TN39 5ES

Documents

Documents
Date Category Description Pages
21 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Aug 2024 officers Change of particulars for director (Mr Stuart Douglas Mcgreevy) 2 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2024 officers Change of particulars for director (Mr Michael David Sterling) 2 Buy now
10 Nov 2023 resolution Resolution 5 Buy now
26 Oct 2023 capital Return of Allotment of shares 3 Buy now
26 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
29 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2022 capital Return of Allotment of shares 3 Buy now
29 Sep 2022 accounts Annual Accounts 9 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2022 capital Return of Allotment of shares 3 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 officers Change of particulars for director (Mr Jonathan William Skinner) 2 Buy now
11 Oct 2021 officers Termination of appointment of director (Scott Gregory Geisinger) 1 Buy now
28 Sep 2021 accounts Annual Accounts 8 Buy now
10 Jun 2021 officers Appointment of director (Mr Michael Sterling) 2 Buy now
04 Dec 2020 accounts Annual Accounts 8 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 officers Change of particulars for director (Mr Jonathan William Skinner) 2 Buy now
11 Nov 2020 officers Change of particulars for director (Mr Scott Gregory Geisinger) 2 Buy now
14 Jul 2020 officers Termination of appointment of secretary (Stephen John Cramer) 1 Buy now
14 Jul 2020 officers Termination of appointment of director (Stephen John Cramer) 1 Buy now
01 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2020 officers Change of particulars for secretary (Mr Stephen John Cramer) 1 Buy now
01 May 2020 officers Change of particulars for director (Mr Stuart Mcgreevy) 2 Buy now
01 May 2020 officers Change of particulars for director (Mr Stephen John Cramer) 2 Buy now
15 Jan 2020 officers Appointment of director (Mr Scott Gregory Geisinger) 2 Buy now
15 Jan 2020 officers Appointment of director (Mr Jonathan William Skinner) 2 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2018 accounts Annual Accounts 8 Buy now
19 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2018 officers Change of particulars for director (Mr Stuart Mcgreevy) 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2018 capital Return of Allotment of shares 8 Buy now
11 May 2018 resolution Resolution 31 Buy now
02 May 2018 capital Return of Allotment of shares 3 Buy now
26 Apr 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
24 Jan 2018 mortgage Registration of a charge 23 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2016 accounts Annual Accounts 6 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Keith Robert Malcouronne) 2 Buy now
23 Dec 2015 accounts Annual Accounts 7 Buy now
30 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
29 Sep 2015 mortgage Registration of a charge 27 Buy now
23 Jul 2015 annual-return Annual Return 7 Buy now
23 Jul 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Jul 2015 capital Return of Allotment of shares 3 Buy now
10 Apr 2015 officers Change of particulars for director (Mr Stuart Douglas Mcgreevy) 2 Buy now
10 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2014 accounts Annual Accounts 7 Buy now
05 Nov 2014 annual-return Annual Return 7 Buy now
05 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Dec 2013 accounts Annual Accounts 6 Buy now
05 Nov 2013 annual-return Annual Return 7 Buy now
05 Nov 2013 address Change Sail Address Company 1 Buy now
05 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2012 accounts Annual Accounts 6 Buy now
31 Oct 2012 annual-return Annual Return 7 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Keith Robert Malcouronne) 2 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Stephen John Cramer) 2 Buy now
29 Nov 2011 accounts Annual Accounts 5 Buy now
01 Nov 2011 annual-return Annual Return 7 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
02 Nov 2010 annual-return Annual Return 7 Buy now
02 Nov 2010 officers Change of particulars for director (Mr Keith Robert Malcouronne) 2 Buy now
29 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2010 accounts Annual Accounts 3 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2009 annual-return Annual Return 7 Buy now
26 Oct 2009 officers Change of particulars for director (Mr Stuart Douglas Mcgreevy) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Mr Stephen John Cramer) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Mr Keith Robert Malcouronne) 2 Buy now
27 Nov 2008 officers Director appointed keith robert malcouronne 2 Buy now
25 Nov 2008 capital Ad 01/11/08\gbp si 527@0.1=52.7\gbp ic 1900/1952.7\ 2 Buy now
07 Nov 2008 capital Ad 20/10/08\gbp si 9000@0.1=900\gbp ic 1000/1900\ 2 Buy now
27 Oct 2008 annual-return Return made up to 09/10/08; full list of members 5 Buy now
27 Oct 2008 accounts Annual Accounts 3 Buy now
27 Oct 2008 officers Director appointed stephen john cramer 2 Buy now
02 Sep 2008 capital Ad 26/08/08\gbp si 989@0.1=98.9\gbp ic 1/99.9\ 2 Buy now
02 Sep 2008 capital Nc inc already adjusted 24/08/08 2 Buy now
02 Sep 2008 resolution Resolution 1 Buy now
20 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2007 incorporation Incorporation Company 17 Buy now