Advanced company searchLink opens in new window

ACRE PASSAGE MANAGEMENT COMPANY LIMITED

Company number 08602916

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)
18 Dec 2023 AP01 Appointment of Mrs Teresa Elaine Dolan (05) as a director on 18 December 2023
03 Nov 2023 TM01 Termination of appointment of Jan Hendrik Witte as a director on 3 November 2023
16 Oct 2023 TM01 Termination of appointment of Irene Balson as a director on 16 October 2023
21 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
14 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
14 Jul 2022 CH01 Director's details changed for Mr Matthew Alexander Clemens on 1 July 2022
18 May 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
01 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
20 Jul 2018 AA Micro company accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
04 Apr 2018 AP04 Appointment of Marshalls Secretaries Ltd as a secretary on 1 April 2018
03 Apr 2018 AD01 Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL England to 45 st. Leonards Road Windsor Berkshire SL4 3BP on 3 April 2018
03 Apr 2018 TM02 Termination of appointment of Q1 Professional Services Ltd as a secretary on 1 April 2018
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Aug 2017 AP01 Appointment of Mr Matthew Alexander Clemens as a director on 2 August 2017
20 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
20 Jul 2017 PSC08 Notification of a person with significant control statement
20 Jul 2017 PSC07 Cessation of Susan Elizabeth Jacquest as a person with significant control on 4 April 2017