- 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) |
---|---|---|---|
10 Jul 2015 | CH01 | Director's details changed for Mr Craig William Cheesman on 1 June 2015 | |
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 May 2015 | AD01 | Registered office address changed from Dove House 67 Wickham Hill Hurstpierpoint West Sussex BN6 9NR United Kingdom to 60 Lansdowne Place Hove East Sussex BN3 1GE on 29 May 2015 | |
03 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2015 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-03-02
|
|
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-08
|