About

Registered Number: 04897075
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

 

Acropolis House of Style Ltd was founded on 12 September 2003 and are based in Staffordshire, it's status at Companies House is "Active". There are 3 directors listed as Cliffe, Andrew Peter, James, Nathan, Kounnas, Richard for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFE, Andrew Peter 19 March 2007 - 1
JAMES, Nathan 07 December 2007 - 1
KOUNNAS, Richard 12 September 2003 30 October 2007 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 15 February 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.