Advanced company searchLink opens in new window

ACRECREST PROPERTIES LIMITED

Company number 03684194

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)
14 Mar 2024 AA Micro company accounts made up to 31 December 2023
02 Jan 2024 PSC07 Cessation of Gwyneth Ruth Wells as a person with significant control on 13 October 2023
02 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
02 Jan 2024 TM01 Termination of appointment of Gwyneth Ruth Wells as a director on 13 October 2023
19 Apr 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
09 Mar 2022 AA Micro company accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
09 Jul 2019 AD01 Registered office address changed from C/O Business Consultancy Services Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE to C/O Bcs, Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE on 9 July 2019
25 Mar 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 CH01 Director's details changed for Mr David Gareth Crossman on 9 January 2019
17 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
06 Mar 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
02 Jan 2018 CH01 Director's details changed for Sian Marie Buckingham on 16 December 2017
02 Jan 2018 PSC04 Change of details for Sian Marie Buckingham as a person with significant control on 16 December 2017
14 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 16 December 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 300