Advanced company searchLink opens in new window

A&C PROPERTIES INC LIMITED

Company number 10772959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 17 August 2023
22 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
15 Nov 2022 MR01 Registration of charge 107729590001, created on 11 November 2022
06 Oct 2022 AA Total exemption full accounts made up to 17 August 2022
24 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 17 August 2021
23 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
11 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
08 Feb 2021 PSC04 Change of details for Mr Clive Denroy Gouveia as a person with significant control on 8 February 2021
08 Feb 2021 CH01 Director's details changed for Mr Clive Denroy Gouveia on 8 February 2021
08 Feb 2021 AD01 Registered office address changed from C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England to Vine Cottages 215 North Street Romford Essex RM1 4QA on 8 February 2021
23 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 17 August 2020
19 Aug 2020 AA01 Previous accounting period extended from 31 May 2020 to 17 August 2020
12 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
23 Jan 2019 PSC04 Change of details for Mr Clive Denroy Gouveia as a person with significant control on 23 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Clive Denroy Gouveia on 23 January 2019
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
10 Sep 2018 PSC01 Notification of Andrene Devinia Gouveia as a person with significant control on 5 September 2018
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 100
10 Sep 2018 PSC04 Change of details for Mr Clive Denroy Gouveia as a person with significant control on 5 September 2018
31 Aug 2018 AD01 Registered office address changed from 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB on 31 August 2018
30 Aug 2018 AA Unaudited abridged accounts made up to 31 May 2018