Advanced company searchLink opens in new window

ACRELAKE DEVELOPMENTS LTD

Company number 05738382

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)
22 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023
05 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
03 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with updates
28 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
15 Mar 2023 PSC02 Notification of Goodshoeman Limited as a person with significant control on 30 August 2022
15 Mar 2023 PSC07 Cessation of J F S Estates Ltd as a person with significant control on 30 August 2022
15 Mar 2023 PSC07 Cessation of Jonathan Floyd Schuman as a person with significant control on 30 August 2022
15 Mar 2023 PSC05 Change of details for J F S Estates Ltd as a person with significant control on 30 August 2022
25 Jan 2023 MR04 Satisfaction of charge 8 in full
28 Sep 2022 TM01 Termination of appointment of Stephen Gee as a director on 10 February 2022
28 Sep 2022 TM02 Termination of appointment of Stephen Gee as a secretary on 10 February 2022
15 Jul 2022 CH01 Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022
15 Jul 2022 PSC04 Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 15 July 2022
18 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
16 Mar 2022 PSC02 Notification of J F S Estates Ltd as a person with significant control on 10 February 2022
16 Mar 2022 PSC07 Cessation of Stephen Gee as a person with significant control on 10 February 2022
10 Mar 2022 CH03 Secretary's details changed for Mr Stephen Gee on 10 March 2022
10 Mar 2022 CH01 Director's details changed for Mr Stephen Gee on 10 March 2022
08 Mar 2022 CH01 Director's details changed for Mr Jonathan Floyd Schuman on 20 December 2021
08 Mar 2022 PSC04 Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 20 December 2021
08 Mar 2022 CH01 Director's details changed for Mr Jonathan Floyd Schuman on 20 December 2021
17 Jan 2022 AA Micro company accounts made up to 30 June 2021
27 Oct 2021 AD01 Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to Acre House 11/15 William Road London NW1 3ER on 27 October 2021