Advanced company searchLink opens in new window

STYLE ACRE

Company number 04906985

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)
24 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
25 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
19 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
21 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
22 May 2018 AP01 Appointment of Mr Paul Townsend as a director on 21 March 2018
24 Apr 2018 AP01 Appointment of Mr Keith Jeffrey Tibbs as a director on 8 February 2018
05 Dec 2017 AA Accounts for a small company made up to 31 March 2017
27 Sep 2017 CH03 Secretary's details changed for Mrs Susan Elizabeth Vandersteen on 27 September 2017
27 Sep 2017 AD01 Registered office address changed from 1 London Street Reading RG1 4QW England to 1 London Street Reading RG1 4PN on 27 September 2017
27 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
22 Jun 2017 TM01 Termination of appointment of Patricia Millar as a director on 14 March 2017
23 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
09 Feb 2016 AP01 Appointment of Mr Ian Christopher Boulton as a director on 21 January 2016
09 Feb 2016 AP01 Appointment of Mrs Alison Elliott as a director on 21 January 2016
27 Jan 2016 TM01 Termination of appointment of Sianne Anderson as a director on 19 November 2015
27 Jan 2016 TM01 Termination of appointment of Karen Lesley Burbeck as a director on 16 December 2015
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
08 Oct 2015 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4PN to 1 London Street Reading RG1 4QW on 8 October 2015
08 Oct 2015 AR01 Annual return made up to 20 September 2015 no member list
08 Oct 2015 TM01 Termination of appointment of Amanda Rowse as a director on 21 May 2015
08 Oct 2015 CH01 Director's details changed for Phillippa Chalmers on 15 January 2015
04 Aug 2015 AP01 Appointment of Amanda Rowse as a director on 20 November 2014
04 Aug 2015 TM01 Termination of appointment of a director
28 Jul 2015 AP01 Appointment of Phillippa Chalmers as a director on 15 January 2015