Having been setup in 1998, Acm Commercial Ltd are based in Guildford, Surrey, it's status in the Companies House registry is set to "Active". Byrne, Brendan Patrick is listed as a director of the company. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Brendan Patrick | 20 November 2012 | 01 December 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 18 December 2019 | |
MR01 - N/A | 17 June 2019 | |
MR01 - N/A | 17 June 2019 | |
MR04 - N/A | 13 June 2019 | |
MR04 - N/A | 13 June 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 07 June 2018 | |
AA01 - Change of accounting reference date | 24 May 2018 | |
MR01 - N/A | 24 April 2018 | |
AA01 - Change of accounting reference date | 21 January 2018 | |
CS01 - N/A | 21 January 2018 | |
MR01 - N/A | 29 April 2017 | |
MR04 - N/A | 29 April 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 17 February 2017 | |
MR04 - N/A | 28 June 2016 | |
MR04 - N/A | 28 June 2016 | |
MR01 - N/A | 28 June 2016 | |
MR01 - N/A | 28 June 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 15 February 2016 | |
MR01 - N/A | 12 February 2016 | |
TM01 - Termination of appointment of director | 11 January 2016 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 20 January 2015 | |
TM01 - Termination of appointment of director | 09 January 2015 | |
TM02 - Termination of appointment of secretary | 09 January 2015 | |
AA - Annual Accounts | 04 April 2014 | |
TM01 - Termination of appointment of director | 26 March 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AP01 - Appointment of director | 10 September 2013 | |
MR01 - N/A | 06 September 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AUD - Auditor's letter of resignation | 21 January 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AP01 - Appointment of director | 23 November 2012 | |
AP01 - Appointment of director | 23 November 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 27 January 2012 | |
CH03 - Change of particulars for secretary | 27 January 2012 | |
MG01 - Particulars of a mortgage or charge | 28 May 2011 | |
MG01 - Particulars of a mortgage or charge | 27 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2011 | |
MG01 - Particulars of a mortgage or charge | 24 May 2011 | |
MG01 - Particulars of a mortgage or charge | 24 May 2011 | |
AA - Annual Accounts | 21 March 2011 | |
CERTNM - Change of name certificate | 08 March 2011 | |
CONNOT - N/A | 08 March 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH03 - Change of particulars for secretary | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
288a - Notice of appointment of directors or secretaries | 10 August 2009 | |
AA - Annual Accounts | 16 March 2009 | |
363a - Annual Return | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2009 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 09 January 2008 | |
RESOLUTIONS - N/A | 30 April 2007 | |
RESOLUTIONS - N/A | 29 April 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 April 2007 | |
MEM/ARTS - N/A | 29 April 2007 | |
288a - Notice of appointment of directors or secretaries | 29 April 2007 | |
288b - Notice of resignation of directors or secretaries | 29 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
AA - Annual Accounts | 13 April 2007 | |
363s - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 12 April 2006 | |
363s - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 16 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 01 April 2004 | |
363s - Annual Return | 24 December 2003 | |
AA - Annual Accounts | 08 December 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2003 | |
AA - Annual Accounts | 25 March 2003 | |
363s - Annual Return | 29 January 2003 | |
363s - Annual Return | 30 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2002 | |
AA - Annual Accounts | 10 April 2002 | |
363s - Annual Return | 16 January 2002 | |
395 - Particulars of a mortgage or charge | 05 December 2001 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 16 February 2001 | |
287 - Change in situation or address of Registered Office | 13 February 2001 | |
AA - Annual Accounts | 02 May 2000 | |
363s - Annual Return | 17 January 2000 | |
CERTNM - Change of name certificate | 09 February 1999 | |
225 - Change of Accounting Reference Date | 08 February 1999 | |
287 - Change in situation or address of Registered Office | 26 January 1999 | |
288a - Notice of appointment of directors or secretaries | 26 January 1999 | |
288a - Notice of appointment of directors or secretaries | 26 January 1999 | |
288b - Notice of resignation of directors or secretaries | 26 January 1999 | |
288b - Notice of resignation of directors or secretaries | 26 January 1999 | |
NEWINC - New incorporation documents | 23 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 June 2019 | Outstanding |
N/A |
A registered charge | 11 June 2019 | Outstanding |
N/A |
A registered charge | 23 April 2018 | Fully Satisfied |
N/A |
A registered charge | 18 April 2017 | Fully Satisfied |
N/A |
A registered charge | 24 June 2016 | Outstanding |
N/A |
A registered charge | 24 June 2016 | Outstanding |
N/A |
A registered charge | 10 February 2016 | Fully Satisfied |
N/A |
A registered charge | 28 August 2013 | Outstanding |
N/A |
Legal assignment | 20 May 2011 | Fully Satisfied |
N/A |
Debenture | 20 May 2011 | Fully Satisfied |
N/A |
Legal mortgage | 20 May 2011 | Fully Satisfied |
N/A |
Legal mortgage | 20 May 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 16 April 2007 | Fully Satisfied |
N/A |
Assignment of life policy | 16 April 2007 | Fully Satisfied |
N/A |
Charge over deposits | 16 April 2007 | Fully Satisfied |
N/A |
Legal mortgage | 16 April 2007 | Fully Satisfied |
N/A |
Legal charge of contract | 16 April 2007 | Fully Satisfied |
N/A |
Legal charge | 31 March 2004 | Fully Satisfied |
N/A |
Debenture | 27 November 2001 | Fully Satisfied |
N/A |