ONE ACRE PROPERTY GROUP LTD

C/O Quantuma Advisory Limited C/O Quantuma Advisory Limited, Town Quay, SO14 2AQ, Southampton
StatusLIQUIDATION
Company No.11240453
CategoryPrivate Limited Company
Incorporated07 Mar 2018
Age6 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

ONE ACRE PROPERTY GROUP LTD is an liquidation private limited company with number 11240453. It was incorporated 6 years, 2 months, 28 days ago, on 07 March 2018. The company address is C/O Quantuma Advisory Limited C/O Quantuma Advisory Limited, Town Quay, SO14 2AQ, Southampton.



Company Fillings

Liquidation compulsory winding up progress report

Date: 03 Jun 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

New address: C/O Quantuma Advisory Limited Office D Beresford House Town Quay Southampton SO14 2AQ

Old address: Lencett House 45 Boroughgate Otley LS21 1AG England

Change date: 2023-06-01

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 01 Jun 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Sep 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

Old address: 5300 C/O Axt Accountants 5300 Lakeside, Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England

Change date: 2021-07-21

New address: Lencett House 45 Boroughgate Otley LS21 1AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Old address: Walker Broadbent Associates Limited Lencett House 45 Boroughgate Otley LS21 1AG England

Change date: 2021-04-14

New address: 5300 C/O Axt Accountants 5300 Lakeside, Cheadle Royal Business Park Cheadle Cheshire SK8 3GP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-14

Officer name: Emma Illidge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: Crown Chambers Princes Street Harrogate Harrogate North Yorkshire HG1 1NJ

Change date: 2019-05-14

New address: Walker Broadbent Associates Limited Lencett House 45 Boroughgate Otley LS21 1AG

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Mrs Emma Bramham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

New address: Crown Chambers Princes Street Harrogate Harrogate North Yorkshire HG1 1NJ

Old address: Southfield Business Centre Station Parade Harrogate North Yorkshire HG1 1HB United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 BUCKLAND CRESCENT RTM COMPANY LIMITED

349 ROYAL COLLEGE STREET,LONDON,NW1 9QS

Number:07275902
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARABELLA PROPERTIES LIMITED

RUTLAND HOUSE,BIRMINGHAM,B3 2FD

Number:08601611
Status:ACTIVE
Category:Private Limited Company
Number:01607561
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DO RENTALS LTD

THAMES INNOVATION CENTRE,ERITH,DA18 4AL

Number:10704410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:AC001215
Status:ACTIVE
Category:Other company type

MARK MOWAT PLUMBING & HEATING SERVICES LTD.

THE OLD FARMHOUSE,INVERURIE,AB51 0JS

Number:SC270305
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