Cheltenham
Gloucestershire
GL53 7AT
Wales
Director Name | Mrs Anne McArthur |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Nassau Road Barnes London SW13 9QE |
Director Name | Mr Jeremy Hardman McArthur |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Nassau Road Barnes London SW13 9QE |
Website | acquisitionre.com |
---|---|
Email address | [email protected] |
Telephone | 07 545845083 |
Telephone region | Mobile |
Registered Address | 34 Nassau Road London SW13 9QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
50 at £1 | Acquisition Re LTD 50.00% Ordinary |
---|---|
50 at £1 | Jackie Comfort 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,386 |
Cash | £7,578 |
Current Liabilities | £42,906 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (3 pages) |
---|---|
7 November 2017 | Cessation of Anne Mcarthur as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Notification of Acquisition Re Limited as a person with significant control on 7 November 2017 (1 page) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
6 November 2016 | Registered office address changed from C/O J M Turns & Co 50 Plover Rise Ivybridge Devon PL21 9DA to 34 Nassau Road London SW13 9QE on 6 November 2016 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
9 July 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 9 July 2012 (1 page) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
28 September 2011 | Appointment of Mrs Jackie Comfort as a director (2 pages) |
27 September 2011 | Termination of appointment of Jeremy Mcarthur as a director (1 page) |
27 September 2011 | Appointment of Mrs Anne Mcarthur as a director (2 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
14 May 2010 | Incorporation
|