- Company Overview for ACREAGE LIMITED (08409978)
- Filing history for ACREAGE LIMITED (08409978)
- People for ACREAGE LIMITED (08409978)
- More for ACREAGE LIMITED (08409978)
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) |
---|---|---|---|
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | CONNOT | Change of name notice | |
07 Apr 2016 | CH01 | Director's details changed for Mr Philip Stuart on 31 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Philip Stuart as a director on 9 October 2014 | |
02 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
10 Feb 2015 | CERTNM |
Company name changed acreage LIMITED\certificate issued on 10/02/15
|
|
07 Jan 2015 | TM01 | Termination of appointment of Joseph Balchin as a director on 9 October 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
10 Apr 2013 | AD01 | Registered office address changed from 39 Whitemore Road Guildford Surrey GU1 1QU England on 10 April 2013 | |
19 Feb 2013 | NEWINC |
Incorporation
|