Advanced company searchLink opens in new window

AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED

Company number 06529522

Filter by category

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)
16 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
17 Jan 2024 CH01 Director's details changed for Mr Mathew John Dale on 17 January 2024
17 Jan 2024 AD01 Registered office address changed from 34 st. Pauls Street St. Pauls Street Leeds LS1 2QB England to Unit 2 Acres Hill Business Park Acres Hill Lane Sheffield South Yorkshire S9 4LR on 17 January 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
14 Mar 2023 PSC01 Notification of Matthew John Dale as a person with significant control on 27 January 2023
14 Mar 2023 PSC07 Cessation of Lee Stuart Robertshaw as a person with significant control on 31 January 2023
14 Mar 2023 TM01 Termination of appointment of Acres Hill Properties Limited as a director on 13 March 2023
14 Feb 2023 TM01 Termination of appointment of Lee Stuart Robertshaw as a director on 31 January 2023
13 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
27 Jan 2023 AP01 Appointment of Mr Mathew John Dale as a director on 27 January 2023
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 PSC01 Notification of Lee Stuart Robertshaw as a person with significant control on 17 May 2021
20 May 2021 PSC07 Cessation of Robert David Barker as a person with significant control on 17 May 2021
20 May 2021 AP01 Appointment of Mr Lee Stuart Robertshaw as a director on 17 May 2021
20 May 2021 TM01 Termination of appointment of Robert David Barker as a director on 17 May 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 AD01 Registered office address changed from 5-7 Mill Fold Mill Fold Way Sowerby Bridge West Yorkshire HX6 4DJ to 34 st. Pauls Street St. Pauls Street Leeds LS1 2QB on 2 December 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018