ACIES GROUP LLP

OC306201
GROVE HOUSE, 2ND FLOOR 774 - 780 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DR

Documents

Documents
Date Category Description Pages
18 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control Limited Liability Partnership 1 Buy now
11 Dec 2018 accounts Annual Accounts 11 Buy now
05 Jan 2018 accounts Annual Accounts 13 Buy now
29 Dec 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2017 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
09 Dec 2016 accounts Annual Accounts 15 Buy now
05 Dec 2016 officers Change of particulars for member of a Limited Liability Partnership (Mrs Lyndsay Waymont) 2 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2015 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
15 Nov 2015 accounts Amended Accounts 15 Buy now
02 Oct 2015 accounts Annual Accounts 6 Buy now
05 Dec 2014 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
23 Oct 2014 accounts Annual Accounts 6 Buy now
19 Jun 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
25 Mar 2014 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
04 Dec 2013 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
01 Nov 2013 accounts Annual Accounts 7 Buy now
14 Jan 2013 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
14 Jan 2013 officers Change of particulars for member of a Limited Liability Partnership (Mrs Lyndsay Waymont) 2 Buy now
05 Jan 2013 accounts Annual Accounts 6 Buy now
16 Apr 2012 officers Appointment of member to a Limited Liability Partnership (Mrs Lyndsay Waymont) 3 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
15 Dec 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
18 Jan 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
17 Sep 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
20 Apr 2010 officers Termination of the member of a Limited Liability Partnership (Jeremy Powell) 1 Buy now
20 Apr 2010 officers Termination of the member of a Limited Liability Partnership (Mark Searle) 1 Buy now
20 Apr 2010 officers Termination of the member of a Limited Liability Partnership (Lee Jones) 1 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
22 Dec 2009 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
12 Feb 2009 accounts Annual Accounts 7 Buy now
05 Jan 2009 annual-return Annual return made up to 02/12/08 4 Buy now
01 May 2008 other Same day name change cardiff 2 Buy now
01 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2008 accounts Annual Accounts 6 Buy now
02 Jan 2008 annual-return Annual return made up to 02/12/07 4 Buy now
07 Jun 2007 officers Member's particulars changed 1 Buy now
21 Dec 2006 accounts Annual Accounts 6 Buy now
15 Dec 2006 annual-return Annual return made up to 02/12/06 4 Buy now
05 Jan 2006 annual-return Annual return made up to 02/12/05 4 Buy now
13 Oct 2005 accounts Annual Accounts 6 Buy now
06 May 2005 address Registered office changed on 06/05/05 from: 1 grey friars chester cheshire CH1 2NW 1 Buy now
10 Dec 2004 annual-return Annual return made up to 02/12/04 4 Buy now
27 Sep 2004 accounts Annual Accounts 5 Buy now
15 Mar 2004 accounts Accounting reference date shortened from 31/12/04 to 31/03/04 1 Buy now
15 Jan 2004 mortgage Particulars of mortgage/charge 7 Buy now
02 Dec 2003 incorporation Incorporation Company 5 Buy now