Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
2020-10-30 |
delete address UNIT 1000 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL |
2020-10-30 |
insert address UNITS 1+2 OXBOROUGH LANE FAKENHAM ENGLAND NR21 8AF |
2020-10-30 |
update registered_address |
2020-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2020 FROM
UNIT 1000 HIGHGATE STUDIOS
53-79 HIGHGATE ROAD
LONDON
NW5 1TL |
2020-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JANE FRANCEY / 11/09/2020 |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
2020-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HEBRON |
2019-12-04 |
update statutory_documents DIRECTOR APPOINTED MS ALISON JANE FRANCEY |
2019-10-01 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ROBERT TRIPP |
2019-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC LOWE |
2019-06-20 |
delete company_previous_name ACRE 266 LIMITED |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
2018-10-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
2017-05-25 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC SIMON LOWE |
2017-05-25 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL PATRICK HEBRON |
2017-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRADLEY DAVIS |
2017-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLACK |
2017-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CLARK |
2017-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK CLARK |
2016-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD REILLY |
2016-09-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE CLARK / 14/07/2016 |
2016-06-08 |
update returns_last_madeup_date 2015-04-16 => 2016-04-16 |
2016-06-08 |
update returns_next_due_date 2016-05-14 => 2017-05-14 |
2016-05-13 |
update statutory_documents 16/04/16 FULL LIST |
2015-10-09 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-16 => 2015-04-16 |
2015-05-08 |
update returns_next_due_date 2015-05-14 => 2016-05-14 |
2015-04-30 |
update statutory_documents 16/04/15 FULL LIST |
2015-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BLACKBURN |
2014-10-07 |
update accounts_last_madeup_date 2013-04-27 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-05-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-05-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-04-22 |
update statutory_documents 16/04/14 FULL LIST |
2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY IAN DAVIS / 22/04/2014 |
2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROUGHTON CLACK / 22/04/2014 |
2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARCEL BLACKBURN / 22/04/2014 |
2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE CLARK / 22/04/2014 |
2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NOEL REILLY / 22/04/2014 |
2014-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK TERENCE CLARK / 22/04/2014 |
2013-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE BEECHAM |
2013-10-07 |
update accounts_last_madeup_date 2012-04-28 => 2013-04-27 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2014-09-30 |
2013-09-23 |
update statutory_documents 27/04/13 TOTAL EXEMPTION FULL |
2013-09-06 |
update account_ref_day 30 => 31 |
2013-09-06 |
update account_ref_month 4 => 12 |
2013-08-28 |
update statutory_documents CURRSHO FROM 30/04/2014 TO 31/12/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-04-16 => 2013-04-16 |
2013-06-25 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-28 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-23 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2013-04-23 |
update statutory_documents 16/04/13 FULL LIST |
2012-08-14 |
update statutory_documents 28/04/12 TOTAL EXEMPTION FULL |
2012-05-14 |
update statutory_documents 16/04/12 FULL LIST |
2011-09-16 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NOEL REILLY / 25/07/2011 |
2011-04-18 |
update statutory_documents 16/04/11 FULL LIST |
2010-09-20 |
update statutory_documents 01/05/10 TOTAL EXEMPTION FULL |
2010-08-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-05-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-05-17 |
update statutory_documents 16/04/10 FULL LIST |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MARCEL BLACKBURN / 30/10/2009 |
2010-03-17 |
update statutory_documents 02/05/09 TOTAL EXEMPTION FULL |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
2009-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08 |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/04/07 |
2007-05-02 |
update statutory_documents RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
2007-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/06 |
2006-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/06 FROM:
ACRE HOUSE 11-15 WILLIAM ROAD
LONDON
NW1 3ER |
2006-07-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-16 |
update statutory_documents COMPANY NAME CHANGED
KINNERTON GROUP LIMITED
CERTIFICATE ISSUED ON 16/06/06 |
2006-04-12 |
update statutory_documents RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-26 |
update statutory_documents RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
2005-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-25 |
update statutory_documents SECRETARY RESIGNED |
2005-04-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-04-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-04-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-04-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-04 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-03-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/04 |
2005-02-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
2004-02-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/03 |
2003-08-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-14 |
update statutory_documents RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS |
2003-03-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/02 |
2002-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-15 |
update statutory_documents SECRETARY RESIGNED |
2002-05-21 |
update statutory_documents RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS |
2002-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/01 |
2001-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-09-24 |
update statutory_documents S-DIV
25/04/01 |
2001-09-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-05-23 |
update statutory_documents £ NC 10000/1009000
29/03/01 |
2001-05-23 |
update statutory_documents RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS |
2001-05-23 |
update statutory_documents NC INC ALREADY ADJUSTED 29/03/01 |
2001-02-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/04/00 |
2001-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-09 |
update statutory_documents RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents SHARES AGREEMENT OTC |
1999-07-05 |
update statutory_documents NC INC ALREADY ADJUSTED
22/04/99 |
1999-07-05 |
update statutory_documents NC INC ALREADY ADJUSTED 22/04/99 |
1999-06-30 |
update statutory_documents £ NC 100/10000
22/04/99 |
1999-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-30 |
update statutory_documents SECRETARY RESIGNED |
1999-06-30 |
update statutory_documents NC INC ALREADY ADJUSTED 22/04/99 |
1999-06-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/99 |
1999-05-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-05-06 |
update statutory_documents COMPANY NAME CHANGED
ACRE 266 LIMITED
CERTIFICATE ISSUED ON 07/05/99 |
1999-04-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |