- Company Overview for A & C PROPERTIES LTD (08723563)
- Filing history for A & C PROPERTIES LTD (08723563)
- People for A & C PROPERTIES LTD (08723563)
- More for A & C PROPERTIES LTD (08723563)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
18 Dec 2019 | CH01 | Director's details changed for Mr Craig William Cheesman on 18 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mrs Angela Marie Cheesman on 18 December 2019 | |
18 Dec 2019 | PSC04 | Change of details for Mr Craig William Cheesman as a person with significant control on 18 December 2019 | |
18 Dec 2019 | PSC04 | Change of details for Mrs Angela Marie Cheesman as a person with significant control on 18 December 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
13 Aug 2019 | AD01 | Registered office address changed from 60 Lansdowne Place Hove East Sussex BN3 1GE to 10 English Business Park English Close Hove East Sussex BN3 7ET on 13 August 2019 | |
08 Aug 2019 | AD02 | Register inspection address has been changed to 10 English Business Park English Close Hove East Sussex BN3 7ET | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Feb 2019 | PSC04 | Change of details for Mr Craig William Cheesman as a person with significant control on 21 February 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Nov 2015 | AP01 | Appointment of Angela Marie Cheesman as a director on 1 September 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|