Acclaim Handling Ltd was registered on 26 October 1988, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOXALL, Ian Raymond | 01 November 2019 | - | 1 |
FROST, Stephen Kenneth | 01 May 2017 | - | 1 |
HYSLOP, Philip Neil | 01 May 2003 | - | 1 |
PERRIN, David Edward | N/A | 29 March 2000 | 1 |
WOOD, Janet Mary | 01 May 1993 | 01 May 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODS, Gillian Ann | N/A | 01 May 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 January 2020 | |
AP01 - Appointment of director | 01 November 2019 | |
CS01 - N/A | 30 October 2019 | |
RESOLUTIONS - N/A | 03 July 2019 | |
TM01 - Termination of appointment of director | 16 May 2019 | |
AA - Annual Accounts | 20 November 2018 | |
PSC01 - N/A | 31 October 2018 | |
PSC07 - N/A | 31 October 2018 | |
CS01 - N/A | 31 October 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CS01 - N/A | 03 November 2017 | |
MR01 - N/A | 14 June 2017 | |
AP01 - Appointment of director | 17 May 2017 | |
AP01 - Appointment of director | 08 February 2017 | |
TM01 - Termination of appointment of director | 08 February 2017 | |
AA - Annual Accounts | 01 February 2017 | |
AP01 - Appointment of director | 09 November 2016 | |
MR04 - N/A | 03 November 2016 | |
MR04 - N/A | 03 November 2016 | |
MR04 - N/A | 03 November 2016 | |
MR04 - N/A | 03 November 2016 | |
MR04 - N/A | 03 November 2016 | |
MR04 - N/A | 03 November 2016 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 16 November 2015 | |
RESOLUTIONS - N/A | 16 November 2015 | |
SH01 - Return of Allotment of shares | 16 November 2015 | |
CC04 - Statement of companies objects | 16 November 2015 | |
SH08 - Notice of name or other designation of class of shares | 16 November 2015 | |
CH03 - Change of particulars for secretary | 18 May 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 19 November 2012 | |
MG01 - Particulars of a mortgage or charge | 18 June 2012 | |
MG01 - Particulars of a mortgage or charge | 13 June 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 08 November 2010 | |
MISC - Miscellaneous document | 15 July 2010 | |
AUD - Auditor's letter of resignation | 08 July 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 23 October 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
AA - Annual Accounts | 04 March 2008 | |
395 - Particulars of a mortgage or charge | 16 November 2007 | |
363a - Annual Return | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 10 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 June 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 09 November 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 28 November 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
AA - Annual Accounts | 02 March 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2004 | |
363s - Annual Return | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
395 - Particulars of a mortgage or charge | 05 August 2004 | |
395 - Particulars of a mortgage or charge | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 13 November 2003 | |
AUD - Auditor's letter of resignation | 24 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
AA - Annual Accounts | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 December 2002 | |
363s - Annual Return | 30 November 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
AA - Annual Accounts | 05 February 2002 | |
363s - Annual Return | 27 November 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
363s - Annual Return | 21 December 2000 | |
288a - Notice of appointment of directors or secretaries | 21 December 2000 | |
AA - Annual Accounts | 01 December 2000 | |
395 - Particulars of a mortgage or charge | 19 October 2000 | |
288b - Notice of resignation of directors or secretaries | 02 August 2000 | |
RESOLUTIONS - N/A | 19 May 2000 | |
RESOLUTIONS - N/A | 19 May 2000 | |
CERT10 - Re-registration of a company from public to private | 19 May 2000 | |
MAR - Memorandum and Articles - used in re-registration | 19 May 2000 | |
53 - Application by a public company for re-registration as a private company | 19 May 2000 | |
AA - Annual Accounts | 01 December 1999 | |
363s - Annual Return | 28 October 1999 | |
AA - Annual Accounts | 02 December 1998 | |
363s - Annual Return | 23 October 1998 | |
288a - Notice of appointment of directors or secretaries | 05 August 1998 | |
363s - Annual Return | 22 December 1997 | |
288b - Notice of resignation of directors or secretaries | 22 December 1997 | |
AA - Annual Accounts | 03 December 1997 | |
363s - Annual Return | 26 November 1996 | |
AA - Annual Accounts | 26 November 1996 | |
AA - Annual Accounts | 29 November 1995 | |
363s - Annual Return | 15 November 1995 | |
363s - Annual Return | 09 November 1994 | |
AA - Annual Accounts | 25 October 1994 | |
363x - Annual Return | 16 February 1994 | |
288 - N/A | 04 January 1994 | |
288 - N/A | 04 January 1994 | |
288 - N/A | 04 January 1994 | |
288 - N/A | 04 January 1994 | |
288 - N/A | 04 January 1994 | |
AA - Annual Accounts | 31 October 1993 | |
AA - Annual Accounts | 02 December 1992 | |
363s - Annual Return | 20 November 1992 | |
363x - Annual Return | 18 February 1992 | |
AA - Annual Accounts | 23 October 1991 | |
RESOLUTIONS - N/A | 07 December 1990 | |
RESOLUTIONS - N/A | 07 December 1990 | |
CERT7 - Re-registration of a company from private to public with a change of name | 07 December 1990 | |
288 - N/A | 07 December 1990 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 07 December 1990 | |
AUDS - Auditor's statement | 07 December 1990 | |
AUDR - Auditor's report | 07 December 1990 | |
BS - Balance sheet | 07 December 1990 | |
MAR - Memorandum and Articles - used in re-registration | 07 December 1990 | |
43(3) - Application by a private company for re-registration as a public company | 07 December 1990 | |
RESOLUTIONS - N/A | 05 December 1990 | |
RESOLUTIONS - N/A | 05 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 1990 | |
123 - Notice of increase in nominal capital | 05 December 1990 | |
363 - Annual Return | 05 December 1990 | |
AA - Annual Accounts | 04 December 1990 | |
AA - Annual Accounts | 06 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 July 1990 | |
CERTNM - Change of name certificate | 02 February 1990 | |
288 - N/A | 16 February 1989 | |
287 - Change in situation or address of Registered Office | 23 January 1989 | |
RESOLUTIONS - N/A | 03 January 1989 | |
MEM/ARTS - N/A | 03 January 1989 | |
NEWINC - New incorporation documents | 26 October 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2017 | Outstanding |
N/A |
Charge over sub-hire agreements | 12 June 2012 | Outstanding |
N/A |
Supplementary schedule | 03 March 2008 | Fully Satisfied |
N/A |
Asset sub-hire agreement | 15 November 2007 | Fully Satisfied |
N/A |
Certificate of assignment pursuant to the master deed of assignment | 28 September 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 28 July 2004 | Fully Satisfied |
N/A |
Certificate of assignment (pursuant to a master charge over sub-hire agreements) | 28 July 2004 | Fully Satisfied |
N/A |
Deed of assignment | 05 October 2000 | Fully Satisfied |
N/A |