Download leads from Nexok and grow your business. Find out more

ACRL 2017 Limited

Documents

Total Documents40
Total Pages148

Filing History

21 March 2017Change of name notice
21 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
26 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016
23 January 2017Micro company accounts made up to 30 April 2016
29 November 2016Termination of appointment of Miles Scott Carroll as a director on 29 November 2016
30 September 2016Confirmation statement made on 30 September 2016 with no updates
5 September 2016Confirmation statement made on 5 September 2016 with updates
25 April 2016Termination of appointment of Howard Gibbs as a secretary on 20 April 2016
25 April 2016Appointment of Mr Sash Rana as a secretary on 20 April 2016
8 January 2016Full accounts made up to 30 April 2015
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 153
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 153
11 August 2015Registered office address changed from 9 Galena Close Tamworth Staffordshire B77 4AS to City House Davidson Road Lichfield WS14 9DZ on 11 August 2015
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 153
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 153
12 August 2014Current accounting period extended from 31 October 2014 to 30 April 2015
11 August 2014Registered office address changed from The Wheatsheaf Briggate Elland West Yorkshire HX5 9HG England to 9 Galena Close Tamworth Staffordshire B77 4AS on 11 August 2014
11 August 2014Appointment of Mr Howard Gibbs as a secretary on 18 June 2014
11 August 2014Appointment of Mr Miles Scott Carroll as a director on 18 June 2014
11 August 2014Termination of appointment of Richard David Bradley as a director on 18 June 2014
11 August 2014Termination of appointment of Christopher Mark Pearson as a director on 18 June 2014
11 August 2014Termination of appointment of Gary Philip Walton as a director on 18 June 2014
11 August 2014Termination of appointment of Jasmine Indigo Gilbert as a director on 18 June 2014
11 August 2014Appointment of Mr Howard Gibbs as a director on 18 June 2014
10 March 2014Total exemption small company accounts made up to 31 October 2013
6 March 2014Previous accounting period extended from 30 September 2013 to 31 October 2013
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 153
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 153
17 December 2012Appointment of Jasmine Indigo Gilbert as a director
17 December 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 153
17 December 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 153
13 September 2012Appointment of Richard David Bradley as a director
13 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 150
13 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 150
13 September 2012Appointment of Mr Christopher Mark Pearson as a director
13 September 2012Appointment of Mr Gary Philip Walton as a director
10 September 2012Termination of appointment of Barbara Kahan as a director
6 September 2012Registered office address changed from Rocks Head 27 Rocks Road Halifax HX3 0HR United Kingdom on 6 September 2012
6 September 2012Registered office address changed from Rocks Head 27 Rocks Road Halifax HX3 0HR United Kingdom on 6 September 2012
5 September 2012Incorporation
Sign up now to grow your client base. Plans & Pricing