NEW ACRES LIMITED
Status | ACTIVE |
Company No. | 02600118 |
Category | Private Limited Company |
Incorporated | 10 Apr 1991 |
Age | 33 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
NEW ACRES LIMITED is an active private limited company with number 02600118. It was incorporated 33 years, 24 days ago, on 10 April 1991. The company address is Freshfield Lane Freshfield Lane, Haywards Heath, RH17 7HH, West Sussex.
Company Fillings
Accounts with accounts type full
Date: 26 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 04 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis John Hanna
Termination date: 2024-03-26
Documents
Second filing of director appointment with name
Date: 04 Sep 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Francis John Hanna
Documents
Second filing of director appointment with name
Date: 04 Sep 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Peter Nigel Sharp
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type full
Date: 10 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change person director company with change date
Date: 08 Mar 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-14
Officer name: Ryan Mahoney
Documents
Mortgage satisfy charge full
Date: 23 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Notification of a person with significant control
Date: 09 Sep 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Michelmersh Brick Holdings Plc
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 09 Sep 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelmersh Brick Holdings Plc
Cessation date: 2016-04-06
Documents
Change to a person with significant control without name date
Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change to a person with significant control without name date
Date: 08 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type full
Date: 23 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 07 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ryan Mahoney
Appointment date: 2021-06-03
Documents
Termination secretary company with name termination date
Date: 07 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-03
Officer name: Stephen Huw Perrott Morgan
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-11
Officer name: Mr Peter Nigel Sharp
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francis John Hanna
Change date: 2021-01-11
Documents
Change to a person with significant control
Date: 24 Nov 2020
Action Date: 23 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Psc name: Michelmersh Brick Holdings Pplc
Change date: 2020-11-23
Documents
Change to a person with significant control
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Change date: 2020-11-23
Psc name: Michelmersh Brick Holdings Pplc
Documents
Change person director company with change date
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Russell Warner
Change date: 2020-11-23
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type full
Date: 14 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Termination director company with name termination date
Date: 12 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric John Spencer Gadsden
Termination date: 2017-05-10
Documents
Accounts with accounts type full
Date: 10 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis John Hanna
Appointment date: 2017-01-26
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-26
Officer name: Mr Peter Nigel Sharp
Documents
Accounts with accounts type full
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 20 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Mortgage satisfy charge full
Date: 04 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 04 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type full
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type full
Date: 02 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type full
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type full
Date: 17 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Change person secretary company with change date
Date: 05 Apr 2012
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Huw Perrott
Change date: 2010-09-01
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Change registered office address company with date old address
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-22
Old address: 121 High Street Berkhamsted Hertfordshire HP4 2DJ
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Huw Perrott
Documents
Termination secretary company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig Robinson
Documents
Legacy
Date: 15 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Accounts with accounts type full
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / martin warner / 31/12/2008
Documents
Legacy
Date: 23 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Miscellaneous
Date: 09 Jan 2007
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Accounts with accounts type full
Date: 02 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/06; full list of members
Documents
Legacy
Date: 27 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 24 May 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 23 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 30/11/00
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/01; full list of members
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/00; full list of members
Documents
Legacy
Date: 25 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 25/04/00 from: 2475 regents court the crescent, birmingham business pa, birmingham west midlands B37 7YE
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 28/02/00 from: edgbaston house walker street, po box 23 wellington, telford shropshire TF1 1HF
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BASEPOINT BUSINESS CENTRE,SWINDON,SN5 7EX
Number: | 06337117 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN POINT,CHEADLE HULME,SK8 6RL
Number: | 11135871 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LONDON HEATING SERVICES LTD
130 CLAYHALL AVENUE,ILFORD,IG5 0LF
Number: | 09220132 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC482916 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 MOSSLEY AVENUE,POOLE,BH12 5DH
Number: | 08571183 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHSERV ENGINEERING SERVICES LIMITED
PERSEVERANCE MILLS,MIRFIELD,WF14 9DL
Number: | 02038822 |
Status: | ACTIVE |
Category: | Private Limited Company |