ACRE 1144 LIMITED

First Floor Office First Floor Office, Surbiton, KT6 5PT, England
StatusACTIVE
Company No.07568896
CategoryPrivate Limited Company
Incorporated17 Mar 2011
Age13 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

ACRE 1144 LIMITED is an active private limited company with number 07568896. It was incorporated 13 years, 2 months, 4 days ago, on 17 March 2011. The company address is First Floor Office First Floor Office, Surbiton, KT6 5PT, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: First Floor Office 78-80 Portsmouth Road Surbiton KT6 5PT

Change date: 2023-10-02

Old address: John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH01

Capital : 1,775,611 GBP

Date: 2022-10-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2022

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Capital : 1,606,011 GBP

Date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts amended with made up date

Date: 07 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-24

Officer name: Mr Peter Nicholas Matthews

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 25 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Auditors resignation company

Date: 04 Nov 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Mackenzie Newton

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Capital

Type: SH01

Capital : 1,574,075 GBP

Date: 2019-11-04

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 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: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 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: 27 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Mcneil

Appointment date: 2018-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Legacy

Date: 14 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Capital

Type: SH19

Capital : 1,511,111 GBP

Date: 2015-12-14

Documents

View document PDF

Legacy

Date: 14 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/12/15

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Capital : 1,246,274 GBP

Date: 2015-11-05

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 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: 13 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 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: 28 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 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: 09 Apr 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Nicholas Matthews

Change date: 2013-03-15

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 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 Apr 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Resolution

Date: 08 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 11 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 May 2011

Action Date: 11 Apr 2011

Category: Capital

Type: SH01

Capital : 1,246,274 GBP

Date: 2011-04-11

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Morgan Holland

Documents

View document PDF

Incorporation company

Date: 17 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD HOMES LIMITED

PACIFIC HOUSE,HARROW,HA3 8DP

Number:07496133
Status:ACTIVE
Category:Private Limited Company

COLD HARBOUR EVENTS LIMITED

25 ST THOMAS STREET,WINCHESTER,SO23 9HJ

Number:08961771
Status:ACTIVE
Category:Private Limited Company

DURHAM SELF STORE LTD

26A OLD ELVET,DURHAM,DH1 3HN

Number:06992820
Status:ACTIVE
Category:Private Limited Company

FIRST MEKO LIMITED

OFFICE 3,24 STATION ROAD, SHIREHAMPTON,BS11 9TX

Number:05004414
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSTONE CONSULTING LIMITED

THE OLD BANK 1A WILTON STREET,OLDHAM,OL9 7NZ

Number:10432736
Status:ACTIVE
Category:Private Limited Company

TC COOPER LTD

FORD HOUSE,LEEK,ST13 6JA

Number:11130708
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