ACREFIELD PROPERTIES MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Termination of appointment of Charlotte Rachael Watson as a director on 2023-04-25

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

22/12/2222 December 2022 Notification of Aaron Alexander Pyper as a person with significant control on 2022-12-20

View Document

06/12/226 December 2022 Appointment of Mr Mark William Mcdowell as a director on 2022-11-30

View Document

06/12/226 December 2022 Cessation of Sergio Alfonso Battaner-Dubois as a person with significant control on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Sergio Alfonso Battaner Dubois as a director on 2022-11-30

View Document

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

View Accounts

05/04/225 April 2022 Appointment of Mr Donal Gerard Delahunt as a director on 2022-04-01

View Document

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

View Accounts

04/08/214 August 2021 Termination of appointment of Alan James Moore as a director on 2021-07-30

View Document

04/08/214 August 2021 Appointment of Dr Frances Morgan as a director on 2021-07-30

View Document

04/08/214 August 2021 Cessation of Alan Moore as a person with significant control on 2021-06-30

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MISS CHARLOTTE RACHAEL WATSON

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR AARON ALEXANDER PYPER

View Document

07/09/177 September 2017 CESSATION OF RORY JOSEPH STUART AS A PSC

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR RORY STUART

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/04/167 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES WHITE LTD / 18/08/2015

View Document

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

View Accounts

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O CHARLES WHITE LTD SCOTTISH PROVIDENT BUILDING 7 DONEGAL SQUARE WEST BELFAST CO ANTRIM BT1 6JH

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR RORY JOSEPH STUART

View Document

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

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER

View Document

09/05/139 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES COOPER / 03/05/2013

View Document

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

View Accounts

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO ALFONSO BATTANER DUBOIS / 22/03/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES COOPER / 22/03/2012

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 515-517 ORMEAU ROAD BELFAST BT7 3GU

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW JACK

View Document

14/11/1114 November 2011 CORPORATE SECRETARY APPOINTED CHARLES WHITE LTD

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/04/1118 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED SERGIO ALFONSO BATTANER DUBOIS

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED ALAN JAMES MOORE

View Document

23/08/0923 August 2009 CHANGE OF DIRS/SEC

View Document

23/08/0923 August 2009 CHANGE OF DIRS/SEC

View Document

02/08/092 August 2009 30/09/08 ANNUAL ACCTS

View Document

31/05/0931 May 2009 22/03/09 ANNUAL RETURN SHUTTLE

View Document

29/05/0929 May 2009 CHANGE OF DIRS/SEC

View Document

31/07/0831 July 2008 22/03/07

View Document

09/06/089 June 2008 22/03/07 ANNUAL RETURN SHUTTLE

View Document

07/02/087 February 2008 30/09/07 ANNUAL ACCTS

View Document

03/09/073 September 2007 SPECIAL/EXTRA RESOLUTION

View Document

27/07/0727 July 2007 30/09/06 ANNUAL ACCTS

View Document

05/07/075 July 2007 CHANGE OF DIRS/SEC

View Document

13/06/0713 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

28/03/0728 March 2007 UPDATED MEM AND ARTS

View Document

28/03/0728 March 2007 CHANGE OF DIRS/SEC

View Document

28/03/0728 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

07/12/067 December 2006 CHANGE OF ARD

View Document

08/11/068 November 2006 CHANGE IN SIT REG ADD

View Document

22/03/0622 March 2006 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