ACRE PARTNERSHIP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-10-06 update statutory_documents CESSATION OF ERIC LEONARD WILLIAM WILSON AS A PSC
2017-10-06 update statutory_documents CESSATION OF MAUREEN PHYLLIS WILSON AS A PSC
2017-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC WILSON
2017-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN WILSON
2017-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAUREEN WILSON
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address ALBANY HOUSE 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ
2016-12-19 insert address 83 DIG LANE WYBUNBURY NANTWICH ENGLAND CW5 7EY
2016-12-19 update registered_address
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2016 FROM ALBANY HOUSE 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-01-07 update returns_next_due_date 2016-01-06 => 2017-01-06
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-13 update statutory_documents 09/12/15 FULL LIST
2015-01-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-01-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2014-12-17 update statutory_documents 09/12/14 FULL LIST
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK WILSON / 06/12/2014
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC LEONARD WILLIAM WILSON / 06/12/2014
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PHYLLIS WILSON / 06/12/2014
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE DAWN ZAIR / 06/12/2014
2014-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAUREEN PHYLLIS WILSON / 06/12/2014
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-02-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2014-01-08 update statutory_documents 09/12/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-31 update statutory_documents 09/12/12 FULL LIST
2012-08-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 09/12/11 FULL LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 09/12/10 FULL LIST
2010-12-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-06 update statutory_documents 09/12/09 FULL LIST
2009-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON / 04/08/2009
2009-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2009 FROM THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS
2008-12-23 update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-11 update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16 update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16 update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents DIRECTOR RESIGNED
2005-10-28 update statutory_documents SECRETARY RESIGNED
2005-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
2005-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION