ACREMASTER LIMITED

01220065
221-222, FIRST FLOOR, UNICORN HOUSE SHOREDITCH HIGH STREET LONDON ENGLAND E1 6PJ

Documents

Documents
Date Category Description Pages
30 Apr 2024 accounts Annual Accounts 5 Buy now
24 Jan 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 6 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 officers Appointment of director (Mrs Laura Laurence) 2 Buy now
11 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2022 officers Termination of appointment of director (Emma Louise Lakin) 1 Buy now
16 Jun 2022 officers Termination of appointment of director (Joanna Bernadette Stephanie Bradley) 1 Buy now
16 Jun 2022 officers Appointment of director (Mr Mark Aubrey Seymour Laurence) 2 Buy now
20 Nov 2021 accounts Annual Accounts 3 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2021 accounts Annual Accounts 3 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 3 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2017 accounts Annual Accounts 3 Buy now
06 Dec 2016 officers Termination of appointment of secretary (Pp Secretaries Limited) 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Apr 2016 accounts Annual Accounts 7 Buy now
13 Nov 2015 annual-return Annual Return 5 Buy now
13 Nov 2015 officers Change of particulars for director (Mrs Emma Louise Lakin) 2 Buy now
13 Nov 2015 officers Change of particulars for director (Joanna Bernadette Stephanie Bradley) 2 Buy now
03 Sep 2015 accounts Amended Accounts 7 Buy now
29 Apr 2015 accounts Annual Accounts 8 Buy now
14 Nov 2014 annual-return Annual Return 6 Buy now
13 Jun 2014 accounts Annual Accounts 8 Buy now
10 Feb 2014 annual-return Annual Return 7 Buy now
20 Dec 2013 officers Termination of appointment of director (Audrey Lawrence) 1 Buy now
19 Nov 2013 officers Termination of appointment of director (Lawrence Bradley) 1 Buy now
23 Oct 2013 officers Appointment of director (Mrs Emma Louise Lakin) 2 Buy now
30 Apr 2013 accounts Annual Accounts 9 Buy now
14 Nov 2012 annual-return Annual Return 7 Buy now
30 Apr 2012 accounts Annual Accounts 6 Buy now
17 Nov 2011 annual-return Annual Return 7 Buy now
01 Nov 2011 officers Termination of appointment of director (Emma Lakin) 1 Buy now
31 May 2011 accounts Annual Accounts 6 Buy now
25 Nov 2010 annual-return Annual Return 8 Buy now
25 Nov 2010 officers Change of particulars for corporate secretary (Pp Secretaries Limited) 2 Buy now
29 Apr 2010 accounts Annual Accounts 7 Buy now
24 Nov 2009 annual-return Annual Return 7 Buy now
24 Nov 2009 officers Change of particulars for director (Emma Louise Lakin) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Audrey June Lawrence) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Lawrence David Bradley) 2 Buy now
24 Nov 2009 officers Change of particulars for corporate secretary (Pp Secretaries Limited) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Joanna Bernadette Stephanie Bradley) 2 Buy now
15 Jun 2009 accounts Annual Accounts 7 Buy now
20 Nov 2008 annual-return Return made up to 31/10/08; full list of members 5 Buy now
20 Nov 2008 officers Director's change of particulars / emma lakin / 31/10/2008 1 Buy now
13 Jun 2008 accounts Annual Accounts 7 Buy now
08 Nov 2007 annual-return Return made up to 31/10/07; full list of members 3 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
16 May 2007 accounts Annual Accounts 6 Buy now
15 Nov 2006 annual-return Return made up to 31/10/06; full list of members 3 Buy now
23 Jun 2006 accounts Annual Accounts 6 Buy now
11 Apr 2006 officers Director's particulars changed 1 Buy now
03 Nov 2005 annual-return Return made up to 31/10/05; full list of members 3 Buy now
15 Jun 2005 accounts Annual Accounts 6 Buy now
16 Dec 2004 annual-return Return made up to 31/10/04; full list of members 9 Buy now
03 Jun 2004 accounts Annual Accounts 11 Buy now
25 Jan 2004 resolution Resolution 1 Buy now
24 Jan 2004 officers New director appointed 2 Buy now
24 Jan 2004 officers New director appointed 2 Buy now
05 Nov 2003 annual-return Return made up to 31/10/03; full list of members 7 Buy now
04 Jun 2003 accounts Annual Accounts 5 Buy now
09 Mar 2003 officers New secretary appointed 2 Buy now
24 Dec 2002 officers Director's particulars changed 1 Buy now
24 Dec 2002 officers Director's particulars changed 1 Buy now
12 Dec 2002 officers Secretary resigned 1 Buy now
12 Dec 2002 officers New secretary appointed 2 Buy now
07 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2002 annual-return Return made up to 31/10/02; full list of members 7 Buy now
11 Sep 2002 accounts Annual Accounts 5 Buy now
25 Apr 2002 officers New director appointed 2 Buy now
08 Nov 2001 annual-return Return made up to 31/10/01; full list of members 6 Buy now
14 Dec 2000 accounts Annual Accounts 7 Buy now
06 Nov 2000 annual-return Return made up to 31/10/00; full list of members 6 Buy now
25 Oct 2000 officers Secretary resigned 1 Buy now
08 Jun 2000 accounts Annual Accounts 11 Buy now
29 Mar 2000 officers New secretary appointed 2 Buy now
18 Feb 2000 address Registered office changed on 18/02/00 from: west oaks 9 beechfields brandon suffolk IP27 0UZ 1 Buy now
09 Dec 1999 annual-return Return made up to 31/10/99; full list of members 6 Buy now
07 May 1999 accounts Annual Accounts 9 Buy now
13 Jan 1999 annual-return Return made up to 31/10/98; full list of members 6 Buy now
13 Jan 1999 officers New director appointed 2 Buy now
13 Jan 1999 officers Director resigned 1 Buy now