ACRE 1162 (SHELL T) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Director's details changed for Jamie Victoria Landesberg on 2024-06-04

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Director's details changed for Kelly Louise Landesberg on 2023-05-02

View Document

05/01/235 January 2023 Appointment of Jamie Victoria Landesberg as a director on 2022-12-01

View Document

05/01/235 January 2023 Appointment of Kelly Louise Landesberg as a director on 2022-12-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANDY BEVERLY LANDESBERG

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / CANDY BEVERLY LANDESBERG / 24/06/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / CANDY BEVERLY LANDESBERG / 01/12/2017

View Document

29/09/2029 September 2020 CESSATION OF CANDY LANDESBERG AS A PSC

View Document

28/09/2028 September 2020 CESSATION OF CANDY LANDESBERG AS A PSC

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / GARY MITCHELL LANDESBERG / 24/06/2020

View Document

26/06/2026 June 2020 SECRETARY'S CHANGE OF PARTICULARS / GARY MITCHELL LANDESBERG / 24/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MITCHELL LANDESBERG / 24/06/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / CANDY LANDESBERG / 24/06/2020

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / CANDY LANDESBERG / 06/04/2016

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / GARY MITCHELL LANDESBERG / 06/04/2016

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MITCHELL LANDESBERG / 01/12/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / GARY MITCHELL LANDESBERG / 01/12/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / CANDY LANDESBERG / 01/12/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / GARY MITCHELL LANDESBERG / 06/04/2016

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANDY LANDESBERG

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

09/03/169 March 2016 SECOND FILING WITH MUD 07/11/15 FOR FORM AR01

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / GARY MITCHELL LANDESBERG / 18/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MITCHELL LANDESBERG / 18/12/2015

View Document

17/11/1517 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 COMPANY NAME CHANGED ACRE 1162 LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

03/08/153 August 2015 CURRSHO FROM 30/11/2014 TO 30/11/2013

View Document

04/12/144 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/11/137 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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