ACRAMAN (408) LIMITED

05731359
THE JUNCTION INN, HALWILL JUNCTION, BEAWORTHY DEVON EX21 5XR

Documents

Documents
Date Category Description Pages
30 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Oct 2017 accounts Annual Accounts 2 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jan 2017 accounts Annual Accounts 3 Buy now
24 Mar 2016 annual-return Annual Return 3 Buy now
20 Jan 2016 accounts Annual Accounts 8 Buy now
07 Apr 2015 annual-return Annual Return 3 Buy now
27 Jan 2015 accounts Annual Accounts 8 Buy now
08 May 2014 annual-return Annual Return 3 Buy now
30 Jan 2014 accounts Annual Accounts 3 Buy now
01 May 2013 annual-return Annual Return 3 Buy now
01 May 2013 officers Termination of appointment of director (Rosemary Cullimore) 1 Buy now
01 May 2013 officers Termination of appointment of secretary (Rosemary Cullimore) 1 Buy now
01 May 2013 officers Appointment of secretary (Miss Katherine Louise Cullimore) 1 Buy now
29 Jan 2013 accounts Annual Accounts 4 Buy now
10 Mar 2012 annual-return Annual Return 5 Buy now
20 Jan 2012 accounts Annual Accounts 3 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 accounts Annual Accounts 3 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
02 Apr 2010 officers Change of particulars for director (William Henry Cullimore) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Rosemary Anne Cullimore) 2 Buy now
14 Jan 2010 accounts Annual Accounts 3 Buy now
31 Mar 2009 annual-return Return made up to 06/03/09; full list of members 4 Buy now
12 Jan 2009 accounts Annual Accounts 5 Buy now
26 Mar 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
31 Dec 2007 accounts Annual Accounts 3 Buy now
15 May 2007 annual-return Return made up to 06/03/07; full list of members 3 Buy now
15 May 2007 officers Director's particulars changed 1 Buy now
15 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 May 2007 address Location of debenture register 1 Buy now
15 May 2007 address Location of register of members 1 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: kings arms 12 st georges hill easton in gordano bristol somerset BS20 0PS 1 Buy now
12 May 2006 officers New director appointed 2 Buy now
10 May 2006 mortgage Particulars of mortgage/charge 8 Buy now
27 Apr 2006 officers Secretary resigned 1 Buy now
27 Apr 2006 officers Director resigned 1 Buy now
27 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
27 Apr 2006 accounts Accounting reference date extended from 31/03/07 to 30/04/07 1 Buy now
27 Apr 2006 address Registered office changed on 27/04/06 from: one redcliff street bristol BS1 6TP 1 Buy now
27 Apr 2006 capital Ad 04/04/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Mar 2006 incorporation Incorporation Company 17 Buy now