ACR PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

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

View Accounts

02/03/232 March 2023 Director's details changed for Mr Richard Gordon Songhurst on 2023-03-01

View Document

02/03/232 March 2023 Change of details for Mr Richard Gordon Songhurst as a person with significant control on 2023-03-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Director's details changed for Mr Andrew John Songhurst on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mrs Carol Joan Smith on 2022-12-01

View Document

01/12/221 December 2022 Withdrawal of a person with significant control statement on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Mr Andrew John Songhurst as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Notification of Carol Joan Smith as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Notification of Richard Gordon Songhurst as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Notification of Andrew John Songhurst as a person with significant control on 2022-12-01

View Document

30/11/2230 November 2022 Director's details changed for Richard Gordon Songhurst on 2022-11-27

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-27

View Document

30/11/2230 November 2022 Director's details changed for Carol Joan Pitchford on 2022-11-27

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-27

View Document

27/11/2227 November 2022 Director's details changed for Carol Joan Pitchford on 2022-11-27

View Document

27/11/2227 November 2022 Director's details changed for Richard Gordon Songhurst on 2022-11-27

View Document

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

View Accounts

10/06/2110 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

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

View Accounts

21/10/2021 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

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

View Accounts

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

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

View Accounts

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 CHANGE CORPORATE AS SECRETARY

View Document

26/04/1626 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 CORPORATE SECRETARY APPOINTED AUKER HUTTON SECRETARIES LIMITED

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY AUKER HUTTON LIMITED

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON SONGHURST / 25/04/2016

View Document

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

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SONGHURST / 24/04/2013

View Document

23/04/1523 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

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

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

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

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

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

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOAN PITCHFORD / 01/10/2009

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SONGHURST / 01/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM AUKER HUTTON THE STABLES, LITTLE COLDHARBOUR FARM, TONG LANE, LAMBERHURST TUNBRIDGE WELLS KENT TN3 8AD ENGLAND

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM AUKER HUTTON MLS BUSINESS CENTRE CENTURY PLACE, LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH ENGLAND

View Document

29/09/0829 September 2008 SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SONGHURST

View Document

08/07/088 July 2008 SECRETARY APPOINTED AUKER HUTTON LIMITED

View Document

10/04/0810 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM MLS BUSINESS CENTRE, CENTURY PLACE, LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH

View Document

22/06/0722 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/0722 June 2007 RE CONDITIONS, DIVIDEND 03/04/07

View Document

22/06/0722 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

03/04/073 April 2007 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