Advanced company searchLink opens in new window

ACRECOURT LIMITED

Company number 02675229

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)
25 Apr 2016 AD01 Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF England to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 April 2016
22 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1.998
22 Feb 2016 CH01 Director's details changed for Nicholas Charles Astley Kirby on 15 July 2015
22 Feb 2016 CH01 Director's details changed for Natasha Alexandra Astley Kirby on 15 July 2015
08 Sep 2015 AD01 Registered office address changed from 123a Westbourne Park Road London W2 5QL to C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 8 September 2015
15 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1.998
13 Jan 2015 AD01 Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to 123a Westbourne Park Road London W2 5QL on 13 January 2015
30 Dec 2014 MR04 Satisfaction of charge 1 in full
26 Nov 2014 AP01 Appointment of Nicholas Charles Astley Kirby as a director on 1 October 2014
26 Nov 2014 AP01 Appointment of Natasha Alexandra Astley Kirby as a director on 1 October 2014
26 Nov 2014 TM02 Termination of appointment of Rodney Lee Berger as a secretary on 1 October 2014
26 Nov 2014 TM01 Termination of appointment of Simon John Withey as a director on 1 November 2014
20 Nov 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
22 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Apr 2014 AR01 Annual return made up to 16 February 2014
Statement of capital on 2014-04-17
  • GBP 2
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG on 29 August 2012
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Jun 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders