Advanced company searchLink opens in new window

ACRLAND LIMITED

Company number 12146990

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)
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
10 Mar 2022 CH01 Director's details changed for Mr Simon Matthew Kille Westwell on 9 March 2022
10 Mar 2022 AD01 Registered office address changed from 1 Waters Edge Marlow Bridge Lane Marlow SL7 1RJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 March 2022
09 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
06 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
30 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 25 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/21
25 Jun 2020 PSC07 Cessation of Andrew Clive Roberts as a person with significant control on 9 January 2020
09 Jan 2020 AD01 Registered office address changed from Tollers Llp Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1JL England to 1 Waters Edge Marlow Bridge Lane Marlow SL7 1RJ on 9 January 2020
09 Jan 2020 PSC01 Notification of Simon Westwell as a person with significant control on 9 January 2020
09 Jan 2020 TM01 Termination of appointment of Andrew Clive Roberts as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Simon Matthew Kille Westwell as a director on 9 January 2020
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 2
08 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-08
  • GBP 1