ACRELAKE 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
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 2023-08-31

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

15/03/2315 March 2023 Cessation of Jonathan Floyd Schuman as a person with significant control on 2022-08-30

View Document

15/03/2315 March 2023 Notification of Goodshoeman Limited as a person with significant control on 2022-08-30

View Document

15/03/2315 March 2023 Change of details for J F S Estates Ltd as a person with significant control on 2022-08-30

View Document

15/03/2315 March 2023 Cessation of J F S Estates Ltd as a person with significant control on 2022-08-30

View Document

25/01/2325 January 2023 Satisfaction of charge 8 in full

View Document

28/09/2228 September 2022 Termination of appointment of Stephen Gee as a director on 2022-02-10

View Document

28/09/2228 September 2022 Termination of appointment of Stephen Gee as a secretary on 2022-02-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to Acre House 11/15 William Road London NW1 3ER on 2021-10-27

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Previous accounting period extended from 2020-06-27 to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/18

View Document

28/03/1928 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/06/1828 June 2018 CURRSHO FROM 29/06/2017 TO 28/06/2017

View Document

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM C/O NORMAN STANLEY ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SD

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 3 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN ENGLAND

View Document

14/04/1514 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/04/1419 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/04/1419 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/04/1419 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/04/1419 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/03/1424 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/08/1216 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM

View Document

27/06/1127 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/04/1111 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM SUITE 1R 10, ELSTREE BUSINESS CENTRE, ELSTREE WAY BOREHAMWOOD WD6 1RX

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/1023 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/06/06

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

10/03/0610 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