ONE ACRE PROPERTY GROUP LTD
Status | LIQUIDATION |
Company No. | 11240453 |
Category | Private Limited Company |
Incorporated | 07 Mar 2018 |
Age | 6 years, 2 months, 28 days |
Jurisdiction | England 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
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
Liquidation compulsory appointment liquidator
Date: 01 Jun 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 23 Sep 2022
Category: Insolvency
Type: COCOMP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
RUTLAND HOUSE,BIRMINGHAM,B3 2FD
Number: | 08601611 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIPPENHAM LANE (SLOUGH) MANAGEMENT COMPANY LIMITED
51 TWO MILE DRIVE,SLOUGH,SL1 5UH
Number: | 01607561 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |