ACUITY PROFESSIONAL LEGACY LTD

06706862
UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL TN39 5ES

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 10 Buy now
20 Aug 2024 officers Change of particulars for director (Mr Stuart Douglas Mcgreevy) 2 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2023 officers Change of particulars for corporate director (Acuity Professional Group Limited) 1 Buy now
16 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 accounts Annual Accounts 10 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2022 accounts Annual Accounts 9 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 9 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2020 accounts Annual Accounts 10 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2020 officers Change of particulars for director (Mr. Stuart Mcgreevy) 2 Buy now
30 Sep 2019 accounts Annual Accounts 10 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 10 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2018 officers Termination of appointment of director (Pieter Van Rooyen) 1 Buy now
21 Feb 2018 officers Termination of appointment of director (Edward Philip Lorman) 1 Buy now
20 Feb 2018 resolution Resolution 3 Buy now
19 Jan 2018 mortgage Registration of a charge 23 Buy now
25 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
23 Mar 2017 officers Appointment of director (Mr Stuart Douglas Mcgreevy) 2 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
25 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
05 Feb 2016 officers Change of particulars for corporate director (Fpss Group Limited) 1 Buy now
30 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Oct 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
25 Mar 2015 officers Change of particulars for corporate director (Fpss Group Limited) 1 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 annual-return Annual Return 4 Buy now
02 Oct 2014 officers Termination of appointment of director (Stephen John Cramer) 1 Buy now
02 Oct 2014 officers Appointment of corporate director (Fpss Group Limited) 2 Buy now
02 Oct 2014 officers Termination of appointment of director (Stuart Douglas Mcgreevy) 1 Buy now
02 Oct 2014 officers Change of particulars for director (Mr Pieter Van Rooyen) 2 Buy now
02 Oct 2014 officers Change of particulars for director (Mr Edward Philip Lorman) 2 Buy now
02 Oct 2014 officers Termination of appointment of secretary (Stephen Cramer) 1 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
14 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2014 officers Appointment of director (Edward Lorman) 3 Buy now
04 Feb 2014 officers Appointment of director (Pieter Van Rooyen) 3 Buy now
19 Dec 2013 capital Return of Allotment of shares 3 Buy now
07 Oct 2013 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 11 Buy now
09 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Oct 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
07 Oct 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
18 Oct 2010 annual-return Annual Return 5 Buy now
29 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2010 accounts Annual Accounts 4 Buy now
16 Jun 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2009 annual-return Annual Return 3 Buy now
03 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Sep 2008 incorporation Incorporation Company 17 Buy now