Dorrington Residential LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 30, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
ACRE CLOSE HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 00561043 Record last updated Tuesday, January 30, 2024 7:15:52 AM UTC Official Address 16 Hans Road London Sw31rt Brompton There are 158 companies registered at this street
Postal Code SW31RT Sector Other letting and operating of own or leased real estate
Visits Document Type Publication date Download link Registry Dec 31, 2023 Resignation of one Director (a man) Registry Sep 29, 2023 Appointment of a man as Company Director and Director Registry Mar 1, 2022 Two appointments: 2 men Registry Jan 18, 2022 Resignation of one Director (a man) Registry Apr 30, 2021 Appointment of a man as Director and Financial Analyst Registry Apr 1, 2021 Resignation of one Director (a man) Registry Feb 22, 2021 Resignation of one Director (a man) 5610... Registry Feb 22, 2021 Appointment of a man as Finance Director and Director Registry Dec 27, 2018 Appointment of a person as Shareholder (Above 75%) Registry Dec 27, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jun 13, 2017 Appointment of a person as Director Registry Jun 5, 2017 Appointment of a man as Company Director and Director Financials Jun 1, 2017 Annual accounts Registry May 18, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 4, 2016 Resolution Registry Nov 24, 2016 Resolution 2224755... Registry Nov 1, 2016 Confirmation statement made , with updates Financials Jul 1, 2016 Annual accounts Registry May 4, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry May 4, 2016 Statement of satisfaction of a charge / full / charge no 1 7949057... Registry May 4, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Nov 4, 2015 Annual return Financials Jul 2, 2015 Annual accounts Registry May 22, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 16, 2015 Registration of a charge / charge code Registry Feb 27, 2015 Registration of a charge / charge code 7924749... Registry Dec 19, 2014 Resolution Registry Dec 8, 2014 Registration of a charge / charge code Registry Dec 3, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 4, 2014 Annual return Financials Jun 18, 2014 Annual accounts Registry Feb 5, 2014 Statement of release / cease from charge / whole both / charge no 29 Registry Jan 21, 2014 Registration of a charge / charge code Registry Jan 21, 2014 Registration of a charge / charge code 2592551... Registry Jan 13, 2014 Resolution Registry Dec 2, 2013 Statement of companies objects Registry Nov 13, 2013 Annual return Registry Sep 18, 2013 Resignation of one Director Registry Aug 28, 2013 Resignation of one Chartered Surveyor and one Director (a man) Financials May 30, 2013 Annual accounts Registry Jan 28, 2013 Change of particulars for director Registry Dec 14, 2012 Particulars of a mortgage or charge Registry Dec 14, 2012 Mortgage Registry Nov 8, 2012 Annual return Registry Sep 25, 2012 Particulars of a mortgage or charge Registry Sep 25, 2012 Mortgage Financials Jun 7, 2012 Annual accounts Registry Dec 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 16, 2011 Particulars of a mortgage or charge Registry Dec 16, 2011 Mortgage Registry Nov 28, 2011 Particulars of a mortgage or charge Registry Nov 28, 2011 Mortgage Registry Nov 1, 2011 Annual return Registry Oct 28, 2011 Particulars of a mortgage or charge Registry Oct 28, 2011 Mortgage Financials Jun 6, 2011 Annual accounts Registry Nov 19, 2010 Annual return Registry Nov 18, 2010 Particulars of a mortgage or charge Registry Nov 18, 2010 Particulars of a mortgage or charge 1679541... Registry Nov 18, 2010 Mortgage Registry Nov 18, 2010 Mortgage 1679541... Financials Jun 29, 2010 Annual accounts Registry Jun 9, 2010 Particulars of a mortgage or charge Registry Jun 9, 2010 Mortgage Registry Feb 10, 2010 Alteration to memorandum and articles Registry Feb 10, 2010 Resolution Registry Dec 15, 2009 Particulars of a mortgage or charge Registry Dec 15, 2009 Mortgage Registry Nov 4, 2009 Annual return Registry Nov 4, 2009 Change of particulars for corporate secretary Registry Oct 8, 2009 Change of particulars for director Registry Oct 8, 2009 Change of particulars for director 1645759... Registry Oct 8, 2009 Change of particulars for director Registry Oct 7, 2009 Change of particulars for director 1645758... Registry Oct 7, 2009 Change of particulars for director Registry Oct 7, 2009 Change of particulars for director 1645752... Registry Oct 7, 2009 Change of particulars for director Registry Oct 7, 2009 Change of particulars for director 1645758... Registry Oct 7, 2009 Change of particulars for director Registry Oct 7, 2009 Change of particulars for director 1645758... Financials May 27, 2009 Annual accounts Registry Mar 18, 2009 Particulars of a mortgage or charge Registry Mar 18, 2009 Particulars of a mortgage or charge 8219285... Registry Mar 18, 2009 Particulars of a mortgage or charge Registry Mar 10, 2009 Particulars of a mortgage or charge 8319739... Registry Mar 10, 2009 Particulars of a mortgage or charge Registry Mar 10, 2009 Particulars of a mortgage or charge 8319740... Registry Mar 10, 2009 Particulars of a mortgage or charge Registry Mar 10, 2009 Particulars of a mortgage or charge 8319738... Registry Mar 10, 2009 Particulars of a mortgage or charge Registry Mar 10, 2009 Particulars of a mortgage or charge 8319738... Registry Mar 10, 2009 Particulars of a mortgage or charge Registry Mar 10, 2009 Particulars of a mortgage or charge 8319738... Registry Dec 5, 2008 Particulars of a mortgage or charge Registry Nov 18, 2008 Annual return Registry Nov 18, 2008 Change in situation or address of registered office Registry Oct 15, 2008 Section 175 comp act 06 08 Registry Oct 15, 2008 Resolution Financials Jun 26, 2008 Annual accounts