About

Registered Number: 03306798
Date of Incorporation: 23/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE

 

Having been setup in 1997, Acre 117 Ltd have registered office in Barnet in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
PSC04 - N/A 31 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
MR04 - N/A 27 January 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 10 July 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 02 February 2005
AA - Annual Accounts 21 December 2004
363a - Annual Return 18 February 2004
AA - Annual Accounts 31 August 2003
363a - Annual Return 06 February 2003
AA - Annual Accounts 13 November 2002
395 - Particulars of a mortgage or charge 30 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
363a - Annual Return 05 February 2002
AA - Annual Accounts 31 July 2001
363a - Annual Return 20 February 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
AA - Annual Accounts 27 June 2000
363a - Annual Return 23 February 2000
169 - Return by a company purchasing its own shares 27 September 1999
RESOLUTIONS - N/A 13 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1999
AA - Annual Accounts 03 August 1999
363a - Annual Return 02 February 1999
AA - Annual Accounts 25 August 1998
225 - Change of Accounting Reference Date 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 30 May 1998
363a - Annual Return 10 March 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
NEWINC - New incorporation documents 23 January 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 July 2002 Fully Satisfied

N/A

Legal mortgage 19 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.