ACKEE HOUSING PROJECT LTD

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

28/12/2428 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Susan Allison Baptiste as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 103 STOKE NEWINGTON ROAD HACKNEY LONDON N16 8BX

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 01/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/04/1517 April 2015 01/04/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 SAIL ADDRESS CREATED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR UNA MOORE

View Document

16/05/1416 May 2014 01/04/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 SECRETARY APPOINTED MISS YVETTE BERNADETTE THOMAS

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR UNA MOORE

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY UNA MOORE

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/04/1326 April 2013 01/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 01/04/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 01/04/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / UNA MOORE / 01/10/2009

View Document

28/04/1028 April 2010 01/04/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAGDALENE SEVERIN / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BAPTISTE / 01/10/2009

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 01/04/09

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MISS MAGDALENE SEVERIN

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 01/04/08

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 01/04/07

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 ANNUAL RETURN MADE UP TO 01/04/06

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/07/059 July 2005 ANNUAL RETURN MADE UP TO 01/04/05

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 ANNUAL RETURN MADE UP TO 01/04/04

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: C/O CHAPMANS 3 COOMBE ROAD LONDON NW10 0EB

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company