ACORUS RURAL PROPERTY SERVICES LIMITED
Company number 04514547
- Company Overview for ACORUS RURAL PROPERTY SERVICES LIMITED (04514547)
- Filing history for ACORUS RURAL PROPERTY SERVICES LIMITED (04514547)
- People for ACORUS RURAL PROPERTY SERVICES LIMITED (04514547)
- Charges for ACORUS RURAL PROPERTY SERVICES LIMITED (04514547)
- More for ACORUS RURAL PROPERTY SERVICES LIMITED (04514547)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
05 Feb 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 October 2023 | |
05 Feb 2024 | PSC02 | Notification of Nfu Commercial Holdings Limited as a person with significant control on 31 January 2024 | |
05 Feb 2024 | PSC07 | Cessation of James Hall Whilding as a person with significant control on 31 January 2024 | |
05 Feb 2024 | PSC07 | Cessation of Michael Bamforth as a person with significant control on 31 January 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from Old Market Office 10 Risbygate Street Bury St Edmunds Suffolk IP33 3AA England to Agriculture House Stoneleigh Park Kenilworth CV8 2TZ on 5 February 2024 | |
05 Feb 2024 | AP01 | Appointment of Mr Christopher Charles Tite as a director on 31 January 2024 | |
05 Feb 2024 | AP01 | Appointment of Mr Kenneth Sutherland as a director on 31 January 2024 | |
22 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Jul 2023 | SH03 |
Purchase of own shares.
|
|
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
21 Jun 2023 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2022
|
|
13 Jun 2023 | AD01 | Registered office address changed from Old Market Office 10 Risbygate Street Bury St. Edmonds Suffolk IP33 3AA to Old Market Office 10 Risbygate Street Bury St Edmunds Suffolk IP33 3AA on 13 June 2023 | |
07 Oct 2022 | TM01 | Termination of appointment of Anthony William Atkinson as a director on 30 September 2022 | |
07 Oct 2022 | TM02 | Termination of appointment of Anthony William Atkinson as a secretary on 30 September 2022 | |
07 Oct 2022 | PSC07 | Cessation of Anthony William Atkinson as a person with significant control on 30 September 2022 | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
29 Oct 2021 | SH03 | Purchase of own shares. | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2019
|