About

Registered Number: 02561362
Date of Incorporation: 22/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Arcadis House, 34 York Way, London, N1 9AB,

 

Acer Partnerships Ltd was established in 1990, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This company has 4 directors listed as Duncombe, Fiona Margaret, Lawrence, Jillian Louise, Cork, Robert Stephen, Tyler, Robin Leonard Warran at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORK, Robert Stephen 29 August 1995 10 January 1999 1
TYLER, Robin Leonard Warran N/A 30 December 1999 1
Secretary Name Appointed Resigned Total Appointments
DUNCOMBE, Fiona Margaret 15 June 2019 - 1
LAWRENCE, Jillian Louise 01 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 02 March 2020
AP03 - Appointment of secretary 10 January 2020
TM01 - Termination of appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
AD04 - Change of location of company records to the registered office 24 June 2019
AA - Annual Accounts 17 June 2019
AP03 - Appointment of secretary 17 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
CS01 - N/A 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 13 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2016
AD01 - Change of registered office address 30 August 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 03 February 2015
AA01 - Change of accounting reference date 28 November 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 04 January 2013
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 29 August 2012
CH01 - Change of particulars for director 28 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 December 2010
TM02 - Termination of appointment of secretary 30 November 2010
AP03 - Appointment of secretary 30 November 2010
TM01 - Termination of appointment of director 09 July 2010
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 12 May 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 15 December 2009
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 09 October 2009
RESOLUTIONS - N/A 18 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 07 August 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
363s - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 08 December 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 20 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 11 May 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
AA - Annual Accounts 16 January 2001
363a - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
363a - Annual Return 29 December 1999
AA - Annual Accounts 27 October 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
AA - Annual Accounts 21 January 1999
363a - Annual Return 10 December 1998
AA - Annual Accounts 16 January 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
RESOLUTIONS - N/A 23 January 1997
AA - Annual Accounts 23 January 1997
288c - Notice of change of directors or secretaries or in their particulars 07 January 1997
AA - Annual Accounts 04 February 1996
363s - Annual Return 18 December 1995
288 - N/A 11 September 1995
288 - N/A 08 September 1995
288 - N/A 16 March 1995
AA - Annual Accounts 12 January 1995
288 - N/A 18 December 1994
363s - Annual Return 18 December 1994
288 - N/A 19 April 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 17 November 1993
288 - N/A 23 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1993
288 - N/A 08 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1993
288 - N/A 28 April 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 30 September 1992
395 - Particulars of a mortgage or charge 08 July 1992
363b - Annual Return 27 November 1991
363a - Annual Return 04 July 1991
MEM/ARTS - N/A 21 February 1991
RESOLUTIONS - N/A 12 February 1991
CERTNM - Change of name certificate 05 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1991
288 - N/A 01 February 1991
288 - N/A 01 February 1991
288 - N/A 01 February 1991
288 - N/A 01 February 1991
287 - Change in situation or address of Registered Office 01 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1991
NEWINC - New incorporation documents 22 November 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.