ACQUEST PROPERTIES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/02/245 February 2024 Director's details changed for Donna Louise Bissell on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Roy John Brown on 2023-09-18

View Document

05/02/245 February 2024 Director's details changed for Madeline Dianne Brown on 2023-09-18

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

05/02/245 February 2024 Change of details for Mrs Madeline Dianne Brown as a person with significant control on 2023-09-18

View Document

05/02/245 February 2024 Change of details for Mr Roy John Brown as a person with significant control on 2023-09-18

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN BROWN / 20/01/2019

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/02/131 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM NO 5 SLEAPFORD LONG LANE TELFORD SHROPSHIRE TF6 6HQ

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE BISSELL / 01/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN BROWN / 01/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NOEL ELEY / 01/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MADELINE DIANNE BROWN / 01/01/2012

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/02/118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/02/1022 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 195 HIGH STREET CRADLEY HEATH B64 5HW

View Document

02/07/082 July 2008 CURRSHO FROM 31/01/2009 TO 31/07/2008

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MADELINE DIANNE BROWN

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED DONNA LOUISE BISSELL

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED RICHARD NOEL ELEY

View Document

17/03/0817 March 2008 ADOPT ARTICLES 13/03/2008

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CLIFF

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH BEAL

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED ROY JOHN BROWN

View Document

24/01/0824 January 2008 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