ACEREEF LIMITED

06834573
48 ROCHESTER ROW LONDON ENGLAND SW1P 1JU

Documents

Documents
Date Category Description Pages
06 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2024 accounts Annual Accounts 12 Buy now
17 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2024 officers Change of particulars for director (Mr Charles Duncan Gourgey) 2 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 12 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 13 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 13 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 12 Buy now
27 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 12 Buy now
28 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 officers Change of particulars for director (Mr Neil Joseph Gourgey) 2 Buy now
25 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2018 accounts Annual Accounts 13 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 mortgage Registration of a charge 23 Buy now
20 Jul 2017 officers Termination of appointment of director (Maurice John Martin Phillips) 1 Buy now
20 Jul 2017 officers Appointment of director (Charles Duncan Gourgey) 2 Buy now
20 Jul 2017 officers Appointment of director (Mr Neil Joseph Gourgey) 2 Buy now
20 Jul 2017 officers Termination of appointment of director (Maurice Saleh Gourgey) 1 Buy now
02 Jun 2017 accounts Annual Accounts 5 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Feb 2017 officers Termination of appointment of secretary (Pedersen Holdings Limited) 1 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
01 Mar 2016 accounts Annual Accounts 5 Buy now
04 Jun 2015 accounts Annual Accounts 5 Buy now
12 Mar 2015 annual-return Annual Return 5 Buy now
06 Aug 2014 officers Appointment of corporate secretary (Pedersen Holdings Limited) 2 Buy now
04 Jun 2014 accounts Annual Accounts 4 Buy now
14 Mar 2014 annual-return Annual Return 4 Buy now
06 Jun 2013 accounts Annual Accounts 4 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
29 Aug 2012 accounts Annual Accounts 4 Buy now
17 Jul 2012 annual-return Annual Return 17 Buy now
25 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
29 Jul 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2011 accounts Annual Accounts 7 Buy now
23 Nov 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Oct 2010 officers Appointment of director (Maurice Saleh Gourgey) 2 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Feb 2010 officers Appointment of director (Maurice John Martin Phillips) 3 Buy now
04 Feb 2010 officers Termination of appointment of director (Robert Hodge) 3 Buy now
26 Mar 2009 officers Director appointed robert john hodge 4 Buy now
24 Mar 2009 officers Appointment terminated director andrew davis 1 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from, 41 chalton street, london, NW1 1JD, united kingdom 1 Buy now
03 Mar 2009 incorporation Incorporation Company 17 Buy now