- Company Overview for ACRELANDS LTD (03656948)
- Filing history for ACRELANDS LTD (03656948)
- People for ACRELANDS LTD (03656948)
- Charges for ACRELANDS LTD (03656948)
- More for ACRELANDS LTD (03656948)
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) |
---|---|---|---|
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
06 Sep 2018 | AD01 | Registered office address changed from C/O Gsm Commercials Crayford Creek Off Thames Road Crayford Kent DA1 4QG to Bridge Yard, C/O Bridge House Eight Acre Lane Three Oaks Hastings East Sussex TN35 4NL on 6 September 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Jan 2018 | MR01 | Registration of charge 036569480004, created on 29 January 2018 | |
30 Jan 2018 | MR01 | Registration of charge 036569480005, created on 29 January 2018 | |
29 Dec 2017 | MR01 | Registration of charge 036569480003, created on 22 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Jun 2017 | CH01 | Director's details changed for Mrs Mandy Lynne Mountford on 22 June 2017 | |
22 Jun 2017 | CH01 | Director's details changed for Gary Mountford on 22 June 2017 | |
22 Jun 2017 | CH03 | Secretary's details changed for Gary Mountford on 22 June 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|