ACROPOLIS CONSTRUCTION MANAGEMENT LTD

Upper Floors Upper Floors, Ashford, TN23 1JH, England
StatusACTIVE
Company No.11631300
CategoryPrivate Limited Company
Incorporated19 Oct 2018
Age5 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

ACROPOLIS CONSTRUCTION MANAGEMENT LTD is an active private limited company with number 11631300. It was incorporated 5 years, 7 months, 29 days ago, on 19 October 2018. The company address is Upper Floors Upper Floors, Ashford, TN23 1JH, England.



Company Fillings

Termination director company with name termination date

Date: 14 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-13

Officer name: Ervjola Xako

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-13

Officer name: Mr Mariglen Xako

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ervjola Xako

Change date: 2024-05-13

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-10

Psc name: Mr Mariglen Xako

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-21

New address: Upper Floors 2 New Rents Ashford TN23 1JH

Old address: Suite 2008 Revenge Road Chatham ME5 8UD England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Old address: Suite 2008 6-9 Revenge Road Chatham ME5 8UD England

New address: Suite 2008 Revenge Road Chatham ME5 8UD

Change date: 2021-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-17

New address: Suite 2008 6-9 Revenge Road Chatham ME5 8UD

Old address: 7 Gore Mews Canterbury CT1 1JB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Old address: 155 Walsingham Close Gillingham Kent ME8 9SN United Kingdom

New address: 7 Gore Mews Canterbury CT1 1JB

Change date: 2019-07-30

Documents

View document PDF

Incorporation company

Date: 19 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS AND JOHN DOIG LP

BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX

Number:LP014933
Status:ACTIVE
Category:Limited Partnership

CEAHLAU ASSESSMENTS LLP

ALYESKA SANDHURST ROAD,WOKINGHAM,RG40 3JG

Number:OC418199
Status:ACTIVE
Category:Limited Liability Partnership

INTRALOGISTICS AFTERCARE SOLUTIONS LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10756843
Status:ACTIVE
Category:Private Limited Company

KLIMKOWSKI LTD

10 CHERRY TREE WALK,KNOTTINGLEY,WF11 0LE

Number:09635801
Status:ACTIVE
Category:Private Limited Company
Number:SL032408
Status:ACTIVE
Category:Limited Partnership

MCKEEVER CONTRACTS LTD

56 BATTLEHILL ROAD,CRAIGAVON,BT62 4ES

Number:NI644432
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