Based in Midsomer Norton, Aciem Group Ltd was setup in 1997, it's status is listed as "Active". We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEAL, Hilary Denise | 23 May 2017 | - | 1 |
BATT, Lee Anthony | 06 March 2001 | 30 July 2004 | 1 |
BESSANT, Steven John | 11 April 2007 | 31 March 2011 | 1 |
JAMES, Ivan David | 28 May 1998 | 31 July 2001 | 1 |
LAVIS, Jonathan | 11 February 2008 | 31 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Melvyn John | 30 March 2010 | 26 May 2010 | 1 |
SILLWOOD, Ann | 26 May 2010 | 12 October 2011 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 17 April 2020 | |
AP01 - Appointment of director | 09 April 2020 | |
AP01 - Appointment of director | 09 April 2020 | |
AP01 - Appointment of director | 09 April 2020 | |
CS01 - N/A | 09 April 2020 | |
MR01 - N/A | 23 March 2020 | |
MR04 - N/A | 13 March 2020 | |
MR04 - N/A | 13 March 2020 | |
AA - Annual Accounts | 09 March 2020 | |
MR01 - N/A | 13 January 2020 | |
MR01 - N/A | 20 June 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 13 March 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 27 March 2018 | |
MR04 - N/A | 01 December 2017 | |
AP01 - Appointment of director | 24 May 2017 | |
MR04 - N/A | 10 April 2017 | |
CS01 - N/A | 07 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AA01 - Change of accounting reference date | 13 January 2017 | |
AA - Annual Accounts | 09 January 2017 | |
RESOLUTIONS - N/A | 12 August 2016 | |
MR01 - N/A | 09 August 2016 | |
AA01 - Change of accounting reference date | 04 August 2016 | |
AD01 - Change of registered office address | 04 August 2016 | |
SH01 - Return of Allotment of shares | 04 August 2016 | |
TM01 - Termination of appointment of director | 04 August 2016 | |
TM01 - Termination of appointment of director | 04 August 2016 | |
TM01 - Termination of appointment of director | 04 August 2016 | |
AP01 - Appointment of director | 04 August 2016 | |
AP01 - Appointment of director | 04 August 2016 | |
AP01 - Appointment of director | 04 August 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
AR01 - Annual Return | 04 May 2016 | |
TM01 - Termination of appointment of director | 17 February 2016 | |
AP01 - Appointment of director | 04 February 2016 | |
TM01 - Termination of appointment of director | 03 February 2016 | |
AP01 - Appointment of director | 21 October 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
AA - Annual Accounts | 08 October 2015 | |
CERTNM - Change of name certificate | 02 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
TM01 - Termination of appointment of director | 09 July 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 15 April 2013 | |
MISC - Miscellaneous document | 25 January 2013 | |
TM01 - Termination of appointment of director | 12 November 2012 | |
TM01 - Termination of appointment of director | 12 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AD01 - Change of registered office address | 13 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
AP01 - Appointment of director | 09 February 2012 | |
AP01 - Appointment of director | 09 February 2012 | |
AP01 - Appointment of director | 09 February 2012 | |
AD01 - Change of registered office address | 07 February 2012 | |
TM01 - Termination of appointment of director | 06 February 2012 | |
TM01 - Termination of appointment of director | 06 February 2012 | |
AP01 - Appointment of director | 06 February 2012 | |
AUD - Auditor's letter of resignation | 06 February 2012 | |
TM02 - Termination of appointment of secretary | 02 February 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
AA - Annual Accounts | 19 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
MISC - Miscellaneous document | 04 April 2011 | |
TM01 - Termination of appointment of director | 31 March 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AP01 - Appointment of director | 22 June 2010 | |
AP01 - Appointment of director | 22 June 2010 | |
AP03 - Appointment of secretary | 02 June 2010 | |
TM02 - Termination of appointment of secretary | 02 June 2010 | |
AP03 - Appointment of secretary | 20 April 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
TM02 - Termination of appointment of secretary | 20 April 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AP01 - Appointment of director | 25 January 2010 | |
AA - Annual Accounts | 08 October 2009 | |
395 - Particulars of a mortgage or charge | 07 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2009 | |
363a - Annual Return | 07 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2009 | |
395 - Particulars of a mortgage or charge | 10 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2008 | |
169 - Return by a company purchasing its own shares | 12 August 2008 | |
RESOLUTIONS - N/A | 18 June 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 08 May 2008 | |
353 - Register of members | 23 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2008 | |
287 - Change in situation or address of Registered Office | 23 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2008 | |
287 - Change in situation or address of Registered Office | 03 March 2008 | |
288a - Notice of appointment of directors or secretaries | 29 February 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 29 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 14 May 2007 | |
287 - Change in situation or address of Registered Office | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
AA - Annual Accounts | 14 September 2006 | |
363a - Annual Return | 23 June 2006 | |
363a - Annual Return | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
AA - Annual Accounts | 04 April 2005 | |
AA - Annual Accounts | 04 April 2005 | |
288b - Notice of resignation of directors or secretaries | 27 October 2004 | |
363s - Annual Return | 07 July 2004 | |
RESOLUTIONS - N/A | 10 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 2004 | |
123 - Notice of increase in nominal capital | 10 March 2004 | |
AA - Annual Accounts | 23 December 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
363s - Annual Return | 03 April 2003 | |
CERTNM - Change of name certificate | 25 February 2003 | |
AA - Annual Accounts | 21 May 2002 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 09 November 2001 | |
363s - Annual Return | 06 April 2001 | |
288a - Notice of appointment of directors or secretaries | 06 April 2001 | |
288a - Notice of appointment of directors or secretaries | 13 December 2000 | |
287 - Change in situation or address of Registered Office | 27 November 2000 | |
AA - Annual Accounts | 18 October 2000 | |
363s - Annual Return | 31 March 2000 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 12 April 1999 | |
287 - Change in situation or address of Registered Office | 19 November 1998 | |
AA - Annual Accounts | 18 June 1998 | |
288a - Notice of appointment of directors or secretaries | 18 June 1998 | |
288a - Notice of appointment of directors or secretaries | 18 June 1998 | |
288a - Notice of appointment of directors or secretaries | 18 June 1998 | |
395 - Particulars of a mortgage or charge | 04 June 1998 | |
363s - Annual Return | 31 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 1997 | |
225 - Change of Accounting Reference Date | 13 July 1997 | |
288b - Notice of resignation of directors or secretaries | 06 April 1997 | |
NEWINC - New incorporation documents | 27 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 March 2020 | Outstanding |
N/A |
A registered charge | 08 January 2020 | Fully Satisfied |
N/A |
A registered charge | 04 June 2019 | Fully Satisfied |
N/A |
A registered charge | 03 August 2016 | Fully Satisfied |
N/A |
Marine mortgage | 27 August 2009 | Fully Satisfied |
N/A |
Lease | 03 October 2008 | Fully Satisfied |
N/A |
Debenture | 30 May 2006 | Fully Satisfied |
N/A |
Debenture deed | 02 June 1998 | Fully Satisfied |
N/A |