Advanced company searchLink opens in new window

ACRE HOUSING

Company number 02677365

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)
31 Jan 2013 AR01 Annual return made up to 7 January 2013 no member list
04 Jan 2013 AA Full accounts made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 7 January 2012 no member list
06 Oct 2011 AA Full accounts made up to 31 March 2011
21 Jan 2011 AR01 Annual return made up to 7 January 2011 no member list
21 Jan 2011 AP01 Appointment of Mr Owen Thornton as a director
02 Nov 2010 AA Full accounts made up to 31 March 2010
07 Jan 2010 AR01 Annual return made up to 7 January 2010 no member list
07 Jan 2010 CH01 Director's details changed for Kenneth Nelson Templeton on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Mr Andrew James Taylor on 7 January 2010
19 Oct 2009 AA Full accounts made up to 31 March 2009
14 Feb 2009 395 Particulars of a mortgage or charge / charge no: 7
15 Jan 2009 363a Annual return made up to 07/01/09
15 Jan 2009 287 Registered office changed on 15/01/2009 from acre housing cab international business centre nosworthy way wallingford oxfordshire OX10 8DE
16 Oct 2008 AA Full accounts made up to 31 March 2008
23 Jan 2008 363a Annual return made up to 07/01/08
28 Sep 2007 AA Full accounts made up to 31 March 2007
26 May 2007 395 Particulars of mortgage/charge
26 May 2007 395 Particulars of mortgage/charge
25 Jan 2007 363s Annual return made up to 07/01/07
28 Dec 2006 AA Full accounts made up to 31 March 2006
04 Feb 2006 AA Full accounts made up to 31 March 2005
10 Jan 2006 363s Annual return made up to 07/01/06
13 Jan 2005 363s Annual return made up to 07/01/05
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(353) ‐ Location of register of members address changed
17 Dec 2004 AA Full accounts made up to 31 March 2004