ACROPOLIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

12/02/2512 February 2025 Termination of appointment of Jacques Hubert Antoine Meys as a director on 2025-01-27

View Document

11/02/2511 February 2025 Appointment of Mr Ian Richard Elphick as a director on 2025-01-27

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CORPORATE SECRETARY APPOINTED PARFIGROUP UK LIMITED

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, SECRETARY IAN ELPHICK

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

26/06/1826 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 COMPANY RESTORED ON 26/06/2018

View Document

22/05/1822 May 2018 STRUCK OFF AND DISSOLVED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCIVIAS TRUST MANAGEMENT LIMITED

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES MEYS / 01/07/2016

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 30/06/14 NO CHANGES

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 04/03/12 NO CHANGES

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM, ATLANTIC HOUSE 72 NEW BOND STREET, LONDON, W1S 1RR

View Document

10/09/1210 September 2012 Annual return made up to 3 March 2010 with full list of shareholders

View Document

10/09/1210 September 2012 04/03/11 NO CHANGES

View Document

10/09/1210 September 2012 SECRETARY APPOINTED IAN ELPHICK

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED JACQUES MEYS

View Document

07/09/127 September 2012 COMPANY RESTORED ON 07/09/2012

View Document

28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR PENZA LIMITED

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY OMEX LIMITED

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM, OFFICE 156 456-458 STRAND, LONDON, WC2R 0DZ

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: SUITE 16420 72 NEW BOND STREET, LONDON, W1S 1RR

View Document

18/04/0518 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/12/016 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/06/0129 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 £ NC 1000/60000 20/02/01

View Document

23/02/0123 February 2001 NC INC ALREADY ADJUSTED 20/02/01

View Document

23/02/0123 February 2001 ADOPT MEMORANDUM 20/02/01

View Document

05/05/005 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/01/005 January 2000 EXEMPTION FROM APPOINTING AUDITORS 31/03/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 EXEMPTION FROM APPOINTING AUDITORS 30/11/98

View Document

08/04/988 April 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/03/9724 March 1997 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