ACROPOLIS DEVELOPMENTS LIMITED

03339040
THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7LQ

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 6 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 6 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 5 Buy now
10 Mar 2021 accounts Annual Accounts 5 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 4 Buy now
04 Dec 2018 accounts Annual Accounts 4 Buy now
16 Aug 2018 officers Appointment of corporate secretary (Parfigroup Uk Limited) 2 Buy now
16 Aug 2018 officers Termination of appointment of secretary (Ian Elphick) 1 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 7 Buy now
26 Jun 2018 restoration Administrative Restoration Company 3 Buy now
22 May 2018 gazette Gazette Dissolved Compulsory 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Jul 2017 officers Change of particulars for director (Jacques Meys) 2 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2015 accounts Annual Accounts 6 Buy now
02 Jul 2015 annual-return Annual Return 4 Buy now
15 Aug 2014 accounts Annual Accounts 6 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
25 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
16 Nov 2012 accounts Annual Accounts 2 Buy now
11 Sep 2012 annual-return Annual Return 14 Buy now
10 Sep 2012 annual-return Annual Return 14 Buy now
10 Sep 2012 annual-return Annual Return 14 Buy now
10 Sep 2012 accounts Annual Accounts 3 Buy now
10 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Sep 2012 officers Appointment of director (Jacques Meys) 3 Buy now
10 Sep 2012 officers Appointment of secretary (Ian Elphick) 3 Buy now
07 Sep 2012 restoration Administrative Restoration Company 3 Buy now
28 Jun 2011 gazette Gazette Dissolved Compulsary 1 Buy now
15 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
09 Jul 2010 officers Termination of appointment of secretary (Omex Limited) 1 Buy now
09 Jul 2010 officers Termination of appointment of director (Penza Limited) 1 Buy now
11 Jun 2010 accounts Annual Accounts 3 Buy now
11 Mar 2010 annual-return Annual Return 8 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jul 2009 accounts Annual Accounts 1 Buy now
12 Mar 2009 annual-return Return made up to 03/03/09; full list of members 3 Buy now
16 Apr 2008 accounts Annual Accounts 1 Buy now
03 Mar 2008 annual-return Return made up to 03/03/08; full list of members 3 Buy now
21 Jun 2007 accounts Annual Accounts 1 Buy now
16 Mar 2007 annual-return Return made up to 16/03/07; full list of members 2 Buy now
30 Jun 2006 accounts Annual Accounts 1 Buy now
10 Apr 2006 annual-return Return made up to 24/03/06; full list of members 2 Buy now
20 Dec 2005 officers New secretary appointed 1 Buy now
20 Dec 2005 officers New director appointed 1 Buy now
04 Oct 2005 officers Secretary resigned 1 Buy now
04 Oct 2005 officers Director resigned 1 Buy now
02 Aug 2005 accounts Annual Accounts 1 Buy now
02 Jun 2005 address Registered office changed on 02/06/05 from: suite 16420 72 new bond street, london, W1S 1RR 1 Buy now
18 Apr 2005 annual-return Return made up to 24/03/05; full list of members 2 Buy now
16 Mar 2005 officers New secretary appointed 1 Buy now
16 Mar 2005 officers Secretary resigned 1 Buy now
19 Jul 2004 accounts Annual Accounts 1 Buy now
15 Apr 2004 annual-return Return made up to 24/03/04; full list of members 6 Buy now
26 Sep 2003 accounts Annual Accounts 1 Buy now
03 Apr 2003 annual-return Return made up to 24/03/03; full list of members 6 Buy now
02 Jan 2003 accounts Annual Accounts 1 Buy now
02 Apr 2002 annual-return Return made up to 24/03/02; full list of members 6 Buy now
06 Dec 2001 resolution Resolution 1 Buy now
06 Dec 2001 accounts Annual Accounts 4 Buy now
29 Jun 2001 accounts Annual Accounts 1 Buy now
29 Jun 2001 resolution Resolution 1 Buy now
15 Jun 2001 resolution Resolution 1 Buy now
15 Jun 2001 annual-return Return made up to 24/03/01; full list of members 6 Buy now
03 Apr 2001 officers New secretary appointed 2 Buy now
03 Apr 2001 officers New director appointed 2 Buy now
26 Feb 2001 officers Secretary resigned 1 Buy now
26 Feb 2001 officers Director resigned 1 Buy now
23 Feb 2001 resolution Resolution 6 Buy now
23 Feb 2001 resolution Resolution 1 Buy now
23 Feb 2001 capital £ nc 1000/60000 20/02/01 1 Buy now
05 May 2000 annual-return Return made up to 24/03/00; full list of members 6 Buy now
05 Jan 2000 accounts Annual Accounts 1 Buy now
05 Jan 2000 resolution Resolution 1 Buy now
09 Dec 1999 resolution Resolution 1 Buy now
09 Dec 1999 annual-return Return made up to 24/03/97; full list of members 6 Buy now
08 Apr 1998 accounts Annual Accounts 1 Buy now
08 Apr 1998 resolution Resolution 1 Buy now
08 Apr 1998 annual-return Return made up to 24/03/98; full list of members 5 Buy now
24 Mar 1997 incorporation Incorporation Company 16 Buy now