- Company Overview for ACRE 744 LIMITED (04793908)
- Filing history for ACRE 744 LIMITED (04793908)
- People for ACRE 744 LIMITED (04793908)
- More for ACRE 744 LIMITED (04793908)
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) |
---|---|---|---|
05 Jun 2018 | PSC01 | Notification of Andrew Pierce as a person with significant control on 6 April 2016 | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | AD01 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 19 June 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Mar 2014 | AA01 | Current accounting period shortened from 30 June 2013 to 30 November 2012 | |
27 Sep 2013 | CH01 | Director's details changed for Andrew Pierce on 27 September 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
10 Jun 2013 | CH03 | Secretary's details changed for Russell Quinn Tanguay on 10 June 2013 | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Aug 2012 | AD01 | Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 31 August 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
07 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2012 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 5 July 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2012 | AP03 | Appointment of Russell Quinn Tanguay as a secretary | |
29 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 |