ACRECREST LIMITED

Company Documents

DateDescription
22/06/1822 June 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/03/1822 March 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM ST MARK'S COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL

View Document

25/04/1725 April 2017 DECLARATION OF SOLVENCY

View Document

25/04/1725 April 2017 SPECIAL RESOLUTION TO WIND UP

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 PSC REGISTER

View Document

19/10/1519 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAWN ALETHEA HEISS / 31/07/2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

20/10/1420 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 19/05/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN MARGETTS / 19/05/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAWN ALETHEA HEISS / 19/05/2014

View Document

10/06/1410 June 2014 SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOOR, ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD UNITED KINGDOM

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED CHARLOTTE DAWN ALETHEA HEISS

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MRS JENNIFER ANN MARGETTS

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR JOHN MICHAEL MILLS

View Document

09/07/139 July 2013 AUDITORS RESIGNATION

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM

View Document

19/10/1219 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CULMER

View Document

05/01/125 January 2012 ADOPT ARTICLES 22/12/2011

View Document

05/01/125 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/1120 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED WILLIAM RUFUS BENJAMIN MCDONNELL

View Document

11/10/1011 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MILES

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 TERMINATE SEC APPOINTMENT

View Document

18/06/1018 June 2010 CORPORATE SECRETARY APPOINTED ROYSUN LIMITED

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE CULMER / 01/10/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 30/09/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY LUKE THOMAS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILES / 30/06/2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAYTON / 28/08/2008

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED PAUL LEWIS MILES

View Document

08/04/088 April 2008 SECRETARY APPOINTED JULIA CAROLINE POSSENER

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED CAVENDISH INSURANCE LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 AUDITOR'S RESIGNATION

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 S366A DISP HOLDING AGM 23/07/04

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 REREG PLC-PRI 16/12/03

View Document

22/12/0322 December 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/0322 December 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/0322 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ADOPTARTICLES13/12/99

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/9921 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 LOCATION OF DEBENTURE REGISTER

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 1 BARTHOLOMEW LANE, LONDON, EC2N 2AB

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: SPECTRUM, BOND STREET, BRISTOL, BS1 3LG

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 £ NC 30000000/50000000 28/12/91

View Document

19/01/9219 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/91

View Document

19/01/9219 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/915 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED

View Document

02/07/902 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

17/08/8817 August 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

29/02/8829 February 1988 WD 26/01/88 AD 10/09/87--------- £ SI 8750000@1=8750000

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/872 September 1987 BALANCE SHEET

View Document

02/09/872 September 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/09/872 September 1987 AUDITORS' REPORT

View Document

02/09/872 September 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/09/872 September 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/09/872 September 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/09/872 September 1987 REREGISTRATION PRI-PLC 060887

View Document

02/09/872 September 1987 AUDITORS' STATEMENT

View Document

28/08/8728 August 1987 REGISTERED OFFICE CHANGED ON 28/08/87 FROM: 1 CORNHILL LONDON EC3V 3QR

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/08/8726 August 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 COMPANY NAME CHANGED LAW UNION AND ROCK INSURANCE COM PANY LIMITED(THE) CERTIFICATE ISSUED ON 17/08/87

View Document

13/08/8713 August 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 17/04/86

View Document

28/05/8628 May 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

24/12/0924 December 1909 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