- Company Overview for ACREJEAN LIMITED (01799676)
- Filing history for ACREJEAN LIMITED (01799676)
- People for ACREJEAN LIMITED (01799676)
- Charges for ACREJEAN LIMITED (01799676)
- Insolvency for ACREJEAN LIMITED (01799676)
- More for ACREJEAN LIMITED (01799676)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Feb 2017 | CH01 | Director's details changed for Colin Walter Hannah on 10 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Ross Wyndham Maxwell on 10 February 2017 | |
10 Feb 2017 | CH01 | Director's details changed for Mr Ross Wyndham Maxwell on 10 February 2017 | |
10 Feb 2017 | CH01 | Director's details changed for Colin Walter Hannah on 10 February 2017 | |
26 Jan 2017 | CS01 |
26/01/17 Statement of Capital gbp 90
|
|
23 Nov 2016 | CH01 | Director's details changed for Frances Josephine Maxwell on 23 November 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Frances Josephine Maxwell on 23 November 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from C/O Ojk Ltd, Colwyn Chambers 19 York Street Manchester M2 3BA England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 2 November 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to C/O Ojk Ltd, Colwyn Chambers 19 York Street Manchester M2 3BA on 10 October 2016 | |
23 May 2016 | SH03 | Purchase of own shares. | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
24 Jan 2014 | AP01 | Appointment of Frances Josephine Maxwell as a director | |
13 Mar 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from Unit 7 the Kimber Centre 54 Kimber Road London SW18 4PP on 17 October 2012 | |
13 Sep 2012 | TM02 | Termination of appointment of Amanda Webb as a secretary | |
31 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders |