ACRE PROPERTIES DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Confirmation statement made on 2024-10-11 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
05/10/235 October 2023 | Total exemption full accounts made up to 2022-10-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2021-10-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
01/12/211 December 2021 | Total exemption full accounts made up to 2020-10-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/03/212 March 2021 | DISS40 (DISS40(SOAD)) |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
07/10/177 October 2017 | DISS40 (DISS40(SOAD)) |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
03/10/173 October 2017 | FIRST GAZETTE |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
13/11/1513 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
13/11/1513 November 2015 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM UNIT 1 ACRE HOUSE 45 STICKER LANE BRADFORD WEST YORKSHIRE BD4 8AN |
13/11/1513 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SABIR / 01/12/2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/01/157 January 2015 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 29 TYERSAL GREEN BRADFORD WEST YORKSHIRE BD4 8HQ |
05/01/145 January 2014 | APPOINTMENT TERMINATED, SECRETARY TRACEY BROWN |
10/12/1310 December 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/09/1314 September 2013 | REGISTERED OFFICE CHANGED ON 14/09/2013 FROM STUBBING HOUSE FLAT 1 1 HOLLIN ROAD BRADFORD WEST YORKSHIRE BD18 2EB |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/11/1224 November 2012 | DISS40 (DISS40(SOAD)) |
21/11/1221 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
11/05/1211 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
14/11/1114 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
18/08/1018 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
25/01/1025 January 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/04/097 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
20/02/0920 February 2009 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
16/01/0816 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0815 January 2008 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 113 LEEDS ROAD SHIPLEY BD18 1DF |
22/03/0722 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/0623 November 2006 | NEW DIRECTOR APPOINTED |
01/11/061 November 2006 | NEW SECRETARY APPOINTED |
25/10/0625 October 2006 | DIRECTOR RESIGNED |
25/10/0625 October 2006 | SECRETARY RESIGNED |
17/10/0617 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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