- Company Overview for STYLE ACRE (04906985)
- Filing history for STYLE ACRE (04906985)
- People for STYLE ACRE (04906985)
- Charges for STYLE ACRE (04906985)
- More for STYLE ACRE (04906985)
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 |