Advanced company searchLink opens in new window

ACRE 1185 LIMITED

Company number 05286412

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)
27 Sep 2011 AP01 Appointment of Mr Robert Richard William Falls as a director
13 Sep 2011 CERTNM Company name changed clarion land LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
13 Sep 2011 CONNOT Change of name notice
22 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
11 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
19 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
09 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Clare Rebecca Falls on 1 October 2009
20 Feb 2009 AA Accounts for a dormant company made up to 30 June 2008
18 Nov 2008 363a Return made up to 02/11/08; full list of members
04 Feb 2008 AA Accounts for a dormant company made up to 30 June 2007
28 Nov 2007 363s Return made up to 02/11/07; full list of members
21 Mar 2007 AA Accounts for a dormant company made up to 30 June 2006
16 Nov 2006 363s Return made up to 02/11/06; full list of members
28 Feb 2006 AA Accounts for a dormant company made up to 30 June 2005
15 Nov 2005 363s Return made up to 02/11/05; full list of members
04 Apr 2005 287 Registered office changed on 04/04/05 from: 7TH floor, ockway house 41 stamford hill london N16 5SR
04 Apr 2005 225 Accounting reference date shortened from 30/11/05 to 30/06/05
15 Nov 2004 NEWINC Incorporation