Having been setup in 2004, Acl Estates Ltd has its registered office in Leeds. We do not know the number of employees at the business. There are 3 directors listed as Karimi, Dominik Ceavash, Wagner, Holly Diane, Hirst, Michael for Acl Estates Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRST, Michael | 25 June 2004 | 12 July 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KARIMI, Dominik Ceavash | 18 June 2015 | 23 June 2020 | 1 |
WAGNER, Holly Diane | 01 August 2013 | 18 June 2015 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 23 June 2020 | |
PSC07 - N/A | 23 June 2020 | |
AP01 - Appointment of director | 23 June 2020 | |
TM01 - Termination of appointment of director | 23 June 2020 | |
TM02 - Termination of appointment of secretary | 23 June 2020 | |
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CH01 - Change of particulars for director | 16 December 2019 | |
PSC04 - N/A | 16 December 2019 | |
CS01 - N/A | 24 May 2019 | |
AA - Annual Accounts | 27 March 2019 | |
MR04 - N/A | 13 February 2019 | |
CS01 - N/A | 09 May 2018 | |
CS01 - N/A | 30 April 2018 | |
AD01 - Change of registered office address | 18 April 2018 | |
AD01 - Change of registered office address | 12 April 2018 | |
AA - Annual Accounts | 15 February 2018 | |
MR04 - N/A | 09 November 2017 | |
MR04 - N/A | 31 October 2017 | |
MR04 - N/A | 31 October 2017 | |
MR04 - N/A | 31 October 2017 | |
MR04 - N/A | 31 October 2017 | |
MR04 - N/A | 31 October 2017 | |
MR04 - N/A | 31 October 2017 | |
MR04 - N/A | 31 October 2017 | |
MR04 - N/A | 31 October 2017 | |
MR04 - N/A | 31 October 2017 | |
MR04 - N/A | 31 October 2017 | |
MR04 - N/A | 06 June 2017 | |
MR04 - N/A | 06 June 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 26 June 2015 | |
TM02 - Termination of appointment of secretary | 26 June 2015 | |
AP03 - Appointment of secretary | 26 June 2015 | |
TM02 - Termination of appointment of secretary | 26 June 2015 | |
AP03 - Appointment of secretary | 26 June 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AD01 - Change of registered office address | 04 December 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 28 February 2014 | |
MR01 - N/A | 31 August 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AD01 - Change of registered office address | 01 August 2013 | |
AP03 - Appointment of secretary | 01 August 2013 | |
CH01 - Change of particulars for director | 01 August 2013 | |
TM02 - Termination of appointment of secretary | 01 August 2013 | |
AA - Annual Accounts | 20 February 2013 | |
TM01 - Termination of appointment of director | 15 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 02 November 2011 | |
AR01 - Annual Return | 02 August 2011 | |
AD01 - Change of registered office address | 02 August 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 21 May 2010 | |
MG01 - Particulars of a mortgage or charge | 18 November 2009 | |
MG01 - Particulars of a mortgage or charge | 18 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 01 June 2009 | |
363a - Annual Return | 04 September 2008 | |
287 - Change in situation or address of Registered Office | 04 September 2008 | |
353 - Register of members | 04 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 September 2008 | |
395 - Particulars of a mortgage or charge | 07 June 2008 | |
395 - Particulars of a mortgage or charge | 16 May 2008 | |
AA - Annual Accounts | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 12 January 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
RESOLUTIONS - N/A | 25 October 2007 | |
RESOLUTIONS - N/A | 25 October 2007 | |
RESOLUTIONS - N/A | 25 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 28 July 2007 | |
395 - Particulars of a mortgage or charge | 09 June 2007 | |
363a - Annual Return | 07 June 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
AA - Annual Accounts | 06 March 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
AA - Annual Accounts | 03 July 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
363a - Annual Return | 10 May 2006 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
363s - Annual Return | 25 May 2005 | |
395 - Particulars of a mortgage or charge | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 26 October 2004 | |
395 - Particulars of a mortgage or charge | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 17 August 2004 | |
288b - Notice of resignation of directors or secretaries | 17 August 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
287 - Change in situation or address of Registered Office | 08 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2004 | |
NEWINC - New incorporation documents | 10 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 August 2013 | Fully Satisfied |
N/A |
Legal charge | 31 October 2011 | Fully Satisfied |
N/A |
Legal charge | 05 November 2009 | Outstanding |
N/A |
Legal charge | 04 November 2009 | Fully Satisfied |
N/A |
Legal mortgage | 05 June 2008 | Fully Satisfied |
N/A |
Legal mortgage | 14 May 2008 | Fully Satisfied |
N/A |
Legal mortgage | 08 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 20 December 2007 | Fully Satisfied |
N/A |
Legal mortgage | 27 July 2007 | Fully Satisfied |
N/A |
Legal mortgage | 08 June 2007 | Fully Satisfied |
N/A |
Legal mortgage | 02 April 2007 | Fully Satisfied |
N/A |
Legal mortgage | 29 December 2006 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 2006 | Fully Satisfied |
N/A |
Legal mortgage | 01 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 26 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 2004 | Fully Satisfied |
N/A |
Debenture | 01 December 2004 | Fully Satisfied |
N/A |
Legal charge | 08 October 2004 | Fully Satisfied |
N/A |
Legal charge | 08 October 2004 | Fully Satisfied |
N/A |