NEW ACRES LIMITED

Freshfield Lane Freshfield Lane, Haywards Heath, RH17 7HH, West Sussex
StatusACTIVE
Company No.02600118
CategoryPrivate Limited Company
Incorporated10 Apr 1991
Age33 years, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Huw Perrott

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Robinson

Documents

View document PDF

Auditors resignation company

Date: 29 Jul 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / martin warner / 31/12/2008

Documents

View document PDF

Legacy

Date: 23 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Miscellaneous

Date: 09 Jan 2007

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/00 to 30/11/00

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/01; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AYJ LIMITED

BASEPOINT BUSINESS CENTRE,SWINDON,SN5 7EX

Number:06337117
Status:ACTIVE
Category:Private Limited Company

CIBC LIMITED

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

HEILAN' COO ENTERPRISES LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC482916
Status:ACTIVE
Category:Private Limited Company

L.O.S ANTENNA LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source