Advanced company searchLink opens in new window

ACRAMAN (515) LIMITED

Company number 08823395

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)
13 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,239,386
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
  • GBP 2,239,386
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
  • GBP 2,239,386.0
20 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 94.0
20 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 60
20 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2014 CERTNM Company name changed acraman (502) LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
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