ACQUIRE ESTATE AGENTS LTD
Status | ACTIVE |
Company No. | 05368221 |
Category | Private Limited Company |
Incorporated | 17 Feb 2005 |
Age | 19 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ACQUIRE ESTATE AGENTS LTD is an active private limited company with number 05368221. It was incorporated 19 years, 4 months, 17 days ago, on 17 February 2005. The company address is 278 Battersea Park Road, London, SW11 3BS, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-19
Old address: 37 Greenland Quay London SE16 7RW
New address: 278 Battersea Park Road London SW11 3BS
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Termination secretary company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gac Nguyen
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-19
Officer name: Mr Quoc Hien Nguyen Lu
Documents
Change registered office address company with date old address
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-13
Old address: 16 Culmore Rd London SE15 2RQ
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Termination director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Cullingford
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Mr Paul Michael Cullingford
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Quoc Hien Nguyen Lu
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul cullingford / 01/06/2007
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/06; full list of members
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 4,LONDON,SE9 1HU
Number: | 11250057 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11604377 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A CLIFTON SQUARE,LYTHAM ST. ANNES,FY8 5JP
Number: | 09319657 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003287 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
UNIT 10/11 COLEBROOK INDUSTRIAL ESTATE,ROYAL TUNBRIDGE WELLS,TN2 3DG
Number: | 08193509 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GILLBURN ROAD,ANGUS,DD3 0AA
Number: | SC150802 |
Status: | ACTIVE |
Category: | Private Limited Company |