- Company Overview for ACCRUE PROPERTY LIMITED (10322391)
- Filing history for ACCRUE PROPERTY LIMITED (10322391)
- People for ACCRUE PROPERTY LIMITED (10322391)
- Charges for ACCRUE PROPERTY LIMITED (10322391)
- More for ACCRUE PROPERTY LIMITED (10322391)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
26 Nov 2024 | AA01 | Previous accounting period shortened from 26 February 2024 to 25 February 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
01 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Nov 2023 | AA01 | Previous accounting period shortened from 27 February 2023 to 26 February 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
17 Mar 2023 | PSC07 | Cessation of Jeffery Jump as a person with significant control on 9 March 2023 | |
17 Mar 2023 | PSC01 | Notification of Julia Dorcas Jump as a person with significant control on 9 March 2023 | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
15 Nov 2021 | PSC05 | Change of details for Kjs Property Holdings Limited as a person with significant control on 15 November 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mr Jeffery Jump as a person with significant control on 15 November 2021 | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
26 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Kevin James Shaw on 1 December 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
14 Apr 2020 | CH01 | Director's details changed for Mr Kevin James Shaw on 27 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP England to Maria House 35 Millers Road Brighton BN1 5NP on 27 March 2020 | |
11 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
29 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 |