Advanced company searchLink opens in new window

ACORUS RURAL PROPERTY SERVICES LIMITED

Company number 04514547

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)
06 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Jan 2014 AP01 Appointment of Mr Anthony William Atkinson as a director
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 January 2014
  • GBP 686
03 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Oct 2013 SH06 Cancellation of shares. Statement of capital on 3 October 2013
  • GBP 624
03 Oct 2013 SH03 Purchase of own shares.
03 Oct 2013 SH03 Purchase of own shares.
01 Oct 2013 AP01 Appointment of Mr James Hall Whilding as a director
01 Oct 2013 AP01 Appointment of Mr Michael Bamforth as a director
01 Oct 2013 TM01 Termination of appointment of Nigel Belton as a director
23 Sep 2013 SH06 Cancellation of shares. Statement of capital on 23 September 2013
  • GBP 874
23 Sep 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Sep 2013 TM01 Termination of appointment of Michael Robson as a director
06 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
22 May 2013 SH06 Cancellation of shares. Statement of capital on 22 May 2013
  • GBP 1,124
09 May 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 May 2013 SH03 Purchase of own shares.
21 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Nigel Belton on 16 May 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Michael William Robson on 19 August 2010