ACRES DEVELOPMENTS LIMITED

186b Lower Blandford Road, Broadstone, BH18 8DP, Dorset, United Kingdom
StatusDISSOLVED
Company No.06042129
CategoryPrivate Limited Company
Incorporated04 Jan 2007
Age17 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years8 months, 8 days

SUMMARY

ACRES DEVELOPMENTS LIMITED is an dissolved private limited company with number 06042129. It was incorporated 17 years, 5 months, 14 days ago, on 04 January 2007 and it was dissolved 8 months, 8 days ago, on 10 October 2023. The company address is 186b Lower Blandford Road, Broadstone, BH18 8DP, Dorset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mr Paul James Mitson

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Marie Mitson

Change date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Old address: St Mary's House 24 North Street Wareham Dorset BH20 4AG England

New address: 186B Lower Blandford Road Broadstone Dorset BH18 8DP

Change date: 2019-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul James Mitson

Change date: 2018-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

New address: St Mary's House 24 North Street Wareham Dorset BH20 4AG

Old address: 24 Station Road Swanage Dorset BH19 1AF England

Change date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

New address: 24 Station Road Swanage Dorset BH19 1AF

Change date: 2016-04-01

Old address: 1052 Christchurch Road Bournemouth BH7 6DS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul James Mitson

Change date: 2016-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Jacqueline Marie Mitson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

New address: 1052 Christchurch Road Bournemouth BH7 6DS

Change date: 2015-09-30

Old address: Unit 5 Vitrage Technical Park 27 Witney Road Nuffield Industrial Estate Poole Dorset BH17 0GL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

Old address: Bristol and West House Post Office Road Bournemouth BH1 1BL

Change date: 2015-03-30

New address: Unit 5 Vitrage Technical Park 27 Witney Road Nuffield Industrial Estate Poole Dorset BH17 0GL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 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: 07 Feb 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-02

Old address: Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 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: 17 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Marie Mitson

Change date: 2013-01-04

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul James Mitson

Change date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 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: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Legacy

Date: 16 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 25 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 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: 06 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-04

Officer name: Jacqueline Marie Mitson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-31

Officer name: Jacqueline Marie Mitson

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul James Mitson

Change date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Paul James Mitson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 10/12/2008 from 43 high street marlow buckinghamshire SL7 1BA

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed jacqueline marie mitson

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james barry

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 19/01/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 THURLOE SQUARE LIMITED

10 PRINCETON COURT,LONDON,SW15 1AZ

Number:01946207
Status:ACTIVE
Category:Private Limited Company

CLAYTIME LIMITED

30 CLIFTON ROAD,WORTHING,BN11 4DP

Number:09155150
Status:ACTIVE
Category:Private Limited Company

CREATE A CABIN LIMITED

UPPER ENSIGN HOUSE SELLING ROAD,CANTERBURY,CT4 8BB

Number:08843771
Status:ACTIVE
Category:Private Limited Company

DIGUALITY LIMITED

555-557 CRANBROOK ROAD,GANTS HILL,IG2 6HE

Number:10349078
Status:ACTIVE
Category:Private Limited Company

JANE'S MOBILE CLEANING LIMITED

8 HIGH LEYS ROAD,SCUNTHORPE,DN17 2PA

Number:06275754
Status:ACTIVE
Category:Private Limited Company

KINGSCOURT BRICKS LIMITED

5 BLACKWATER ROAD,NEWTOWNABBEY,BT36 4TZ

Number:NI018497
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