80 ACRES DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2023-08-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

26/04/2426 April 2024 Registration of charge 103421000011, created on 2024-04-25

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Registration of charge 103421000008, created on 2022-02-01

View Document

02/02/222 February 2022 Registration of charge 103421000007, created on 2022-02-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Satisfaction of charge 103421000003 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 103421000004 in full

View Document

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BALDEEP JOHAL / 28/05/2021

View Document

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MR BALDEEP JOHAL / 28/05/2021

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 Registered office address changed from , C/O Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom to 65-67 Church Street Sutton in Ashfield Nottinghamshire NG17 1FE on 2020-07-06

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3 JUBILEE HOUSE, 31-33 MEADOW LANE LONG EATON NOTTINGHAMSHIRE NG10 2FE UNITED KINGDOM

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103421000004

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103421000003

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103421000001

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103421000002

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BALDEEP JOHAL / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR BALDEEP JOHAL / 19/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM C/O OPTIMISE ACCOUNTANTS LIMITED 2D DERBY ROAD SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5HS UNITED KINGDOM

View Document

09/07/189 July 2018 Registered office address changed from , C/O Optimise Accountants Limited, 2D Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS, United Kingdom to 65-67 Church Street Sutton in Ashfield Nottinghamshire NG17 1FE on 2018-07-09

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103421000002

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103421000001

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1623 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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