ACQUIRE PROPERTY LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

29/04/2429 April 2024 Application to strike the company off the register

View Document

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

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

01/05/221 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MARTIN / 12/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MARTIN / 12/09/2016

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY SYLVIA MARTIN

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA MARTIN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/08/1431 August 2014 COMPANY NAME CHANGED GARRINGTON CE LIMITED CERTIFICATE ISSUED ON 31/08/14

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/04/1229 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

26/06/1126 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/06/115 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 COMPANY NAME CHANGED NORTHWEST HOME FINDERS LIMITED CERTIFICATE ISSUED ON 01/06/11

View Document

27/06/1027 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/06/1013 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM GREEN BAY, 18 GRAYTHWAITE COURT FERNHILL ROAD GRANGE OVER SANDS CUMBRIA LA11 7BN

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARTIN / 18/11/2009

View Document

28/11/0928 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA MARTIN / 18/11/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MARTIN / 18/11/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: MARLOW HOUSE, 1 ST. JOSEPH'S WAY NANTWICH CHESHIRE CW5 6TE

View Document

20/05/0520 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 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