Advanced company searchLink opens in new window

ACROPORA LIMITED

Company number 09816734

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)
22 May 2017 CH01 Director's details changed for Mrs Rosemary Elizabeth Campbell Hancock on 22 May 2017
22 May 2017 CH01 Director's details changed for Mr Edward Russell William Kiutung Hancock on 22 May 2017
22 May 2017 AD01 Registered office address changed from Murray Hay Solicitors Unit 6 3 Eastfields Avenue Riverside Quarter, Wandsworth London SW18 1GN to 2nd Floor Heathmans House 19 Heathmans Road London SW6 4TJ on 22 May 2017
28 Mar 2017 AD01 Registered office address changed from 3 Eastfields Avenue Riverside Quarter London SW18 1GN United Kingdom to Murray Hay Solicitors Unit 6 3 Eastfields Avenue Riverside Quarter, Wandsworth London SW18 1GN on 28 March 2017
02 Mar 2017 CS01 Confirmation statement made on 7 October 2016 with updates
20 Jan 2017 EH04 Elect to keep the persons' with significant control register information on the public register
06 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/10/2016
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 100
31 Oct 2016 AP01 Appointment of Joshua John Timothy Norgate as a director on 6 October 2016
28 Oct 2016 AP01 Appointment of Nicholas Henry Peter Norgate as a director on 6 October 2016
11 Oct 2016 CERTNM Company name changed hancock-ho holdings LIMITED\certificate issued on 11/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
08 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-08
  • GBP 100