Advanced company searchLink opens in new window

ACREJEAN LIMITED

Company number 01799676

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/08/2023.
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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