ACREBRAE PROPERTIES LIMITED

, Belfast, BT9 7GT
StatusACTIVE
Company No.NI040711
CategoryPrivate Limited Company
Incorporated30 Apr 2001
Age23 years, 1 month, 19 days
JurisdictionNorthern Ireland

SUMMARY

ACREBRAE PROPERTIES LIMITED is an active private limited company with number NI040711. It was incorporated 23 years, 1 month, 19 days ago, on 30 April 2001. The company address is , Belfast, BT9 7GT.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-15

Psc name: Winston Frederick Phair

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Winston Frederick Phair

Termination date: 2017-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Walter Mcfarland

Cessation date: 2016-12-12

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 26 Sep 2017

Action Date: 21 Sep 2017

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2017-09-21

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 26 Sep 2017

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 26 Sep 2017

Action Date: 21 Sep 2017

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2017-09-21

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 26 Sep 2017

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Robert Walter Mcfarland

Documents

View document PDF

Termination director company

Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Henning

Termination date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Fairley

Termination date: 2016-12-02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 31 Mar 2017

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 31 Mar 2017

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Albert Mahon

Change date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-29

Officer name: Mr David Albert Mahon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2013

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Winston Phair

Appointment date: 2012-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2013

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Mcelroy

Termination date: 2012-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Albert Mahon

Change date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Robert Walter Mcfarland

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Adrian John Mcelroy

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harold Henning

Change date: 2009-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-29

Officer name: Melvyn Adair

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norman Fairley

Change date: 2010-04-29

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/08 annual accts

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/07 annual accts

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 30/11/06 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 Jun 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/04/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Jan 2007

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 30/11/05 annual accts

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/04/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 Feb 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 30/11/04 annual accts

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/04/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 30/11/03 annual accts

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 30/11/02 annual accts

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 27 Jan 2002

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 27 Jan 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Resolution

Date: 27 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Jan 2002

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Jan 2002

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 15 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 15 Jan 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Miscellaneous

Date: 30 Apr 2001

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 30 Apr 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 30 Apr 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 30 Apr 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

ABLERACE LIMITED

25, MARSHFIELD ROAD,WILTS,SN15 1JX

Number:02112001
Status:ACTIVE
Category:Private Limited Company

BEEVER CONSTRUCTION LTD

1 THE MEWS LITTLE BRUNSWICK STREET HUDDERSFIELD,HUDDERSFIELD,HD1 5JL

Number:10929620
Status:ACTIVE
Category:Private Limited Company

GSC 2 LIMITED

3RD FLOOR,LONDON,W1S 4LD

Number:10833377
Status:ACTIVE
Category:Private Limited Company

H 2 H LIMITED

37 THE NOOK,LEICESTER,LE7 7AZ

Number:09514738
Status:ACTIVE
Category:Private Limited Company

KS MOTORS WILTSHIRE LTD

109 WASHINGTON ROAD,WESTBURY,BA13 4JP

Number:11670496
Status:ACTIVE
Category:Private Limited Company

MICHELLE NOEL LIMITED

26 WESTMOUNT CLOSE,WORCESTER PARK,KT4 8FL

Number:06971115
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