-
ACONES LIMITED - 3 Thame Business Park Centre, Wenman Road, Thame, OX9 3XA, United Kingdom
Company Information
- Company registration number
- 07047692
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Thame Business Park Centre
- Wenman Road
- Thame
- OX9 3XA
- England 3 Thame Business Park Centre, Wenman Road, Thame, OX9 3XA, England UK
Management
- Managing Directors
- BRYANT, Charlotte Ashley Mcneil
- COCKAYNE, Tim Noel
- MORPHET, Matthew Noel
- POPE, Steven James
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-17
- Age Of Company 2009-10-17 14 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- -
- -
- Chelsey Bidco Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-10-29
- Annual Return
- Due Date: 2022-11-12
- Last Date: 2021-10-29
-
ACONES LIMITED Company Description
- ACONES LIMITED is a ltd registered in United Kingdom with the Company reg no 07047692. Its current trading status is "live". It was registered 2009-10-17. It has declared SIC or NACE codes as "43999". It has 4 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-10-29.It can be contacted at 3 Thame Business Park Centre .
Get ACONES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Acones Limited - 3 Thame Business Park Centre, Wenman Road, Thame, OX9 3XA, United Kingdom
- 2009-10-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ACONES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-06-01) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-08-12) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2023-08-12) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-24) - LIQ03
keyboard_arrow_right 2022
-
resolution (2022-04-14) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-04-14) - 600
-
liquidation-voluntary-declaration-of-solvency (2022-04-14) - LIQ01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-03) - CS01
-
change-person-director-company-with-change-date (2021-07-09) - CH01
-
change-account-reference-date-company-previous-extended (2021-08-25) - AA01
-
accounts-with-accounts-type-small (2021-03-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-05) - CS01
-
termination-director-company-with-name-termination-date (2020-12-10) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-23) - AA
-
resolution (2019-10-16) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-08) - AD01
-
appoint-person-director-company-with-name-date (2019-10-07) - AP01
-
notification-of-a-person-with-significant-control (2019-10-07) - PSC02
-
cessation-of-a-person-with-significant-control (2019-10-07) - PSC07
-
termination-director-company-with-name-termination-date (2019-10-07) - TM01
-
mortgage-satisfy-charge-full (2019-09-25) - MR04
-
confirmation-statement-with-updates (2019-11-08) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-15) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-15) - AA
-
confirmation-statement-with-no-updates (2017-12-24) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-28) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-08) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-07-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-18) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-15) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-29) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-26) - AR01
-
change-account-reference-date-company-current-extended (2010-10-06) - AA01
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-10-30) - TM01
-
change-registered-office-address-company-with-date-old-address (2009-10-30) - AD01
-
appoint-person-director-company-with-name (2009-10-30) - AP01
-
incorporation-company (2009-10-17) - NEWINC