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)
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 300
29 Jan 2015 TM01 Termination of appointment of Margaret Heulwen Crossman as a director on 16 January 2015
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 300
18 Dec 2013 CH04 Secretary's details changed for Bcs Cosec Limited on 12 December 2013
18 Dec 2013 AD01 Registered office address changed from 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN on 18 December 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 AP04 Appointment of Bcs Cosec Limited as a secretary
15 May 2013 TM02 Termination of appointment of David O'farrell as a secretary
22 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Gwyneth Ruth Crossman on 16 December 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
01 Feb 2010 AD01 Registered office address changed from 59 Beaumont Road Cambridge Cambridgeshire CB1 8PX England on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Mrs Margaret Heulwen Crossman on 2 October 2009
01 Feb 2010 CH01 Director's details changed for Gwyneth Ruth Crossman on 2 October 2009
01 Feb 2010 CH01 Director's details changed for Sian Marie Buckingham on 2 October 2009
01 Feb 2010 CH01 Director's details changed for Mr David Gareth Crossman on 2 October 2009
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 16/12/08; full list of members