- Company Overview for ACRAMAN (515) LIMITED (08823395)
- Filing history for ACRAMAN (515) LIMITED (08823395)
- People for ACRAMAN (515) LIMITED (08823395)
- Charges for ACRAMAN (515) LIMITED (08823395)
- More for ACRAMAN (515) LIMITED (08823395)
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) |
---|---|---|---|
13 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH01 | Director's details changed for Mr Kevin Patrick Feldman on 1 July 2015 | |
16 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
31 Jan 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 June 2014 | |
20 Jan 2014 | AP01 | Appointment of David Knight as a director | |
20 Jan 2014 | AP01 | Appointment of Michael Barker as a director | |
20 Jan 2014 | AP01 | Appointment of Paul Robert Brookes as a director | |
20 Jan 2014 | AP01 | Appointment of Alastair James Shiner as a director | |
20 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
20 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
20 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
20 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2014 | CERTNM |
Company name changed acraman (502) LIMITED\certificate issued on 15/01/14
|
|
15 Jan 2014 | CONNOT | Change of name notice | |
13 Jan 2014 | MR01 | Registration of charge 088233950001 | |
13 Jan 2014 | MR01 | Registration of charge 088233950002 | |
20 Dec 2013 | NEWINC | Incorporation |