Advanced company searchLink opens in new window

ACCRUE HEATHCROFT LIMITED

Company number 07155410

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 Jul 2012 TM01 Termination of appointment of John Michael Temple Slade as a director on 28 May 2012
28 Jun 2012 AP01 Appointment of Brian William Quinn as a director on 28 May 2012
13 Jun 2012 AA Full accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Mr John Michael Temple Slade on 12 February 2012
30 Apr 2012 CH01 Director's details changed for Mr Stephen John Webster on 12 February 2012
13 Jun 2011 AA Full accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
14 Jan 2011 AD01 Registered office address changed from 3 New Burlington Mews London W1B 4QB United Kingdom on 14 January 2011
18 May 2010 AP01 Appointment of Andrew Pettit as a director
18 May 2010 AP01 Appointment of William Killick as a director
11 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 30/04/2010
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2010 CERTNM Company name changed accrue hill street LIMITED\certificate issued on 12/03/10
  • CONNOT ‐
12 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-09
24 Feb 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
12 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)