- Company Overview for ACF PROPERTY GROUP LIMITED (11406868)
- Filing history for ACF PROPERTY GROUP LIMITED (11406868)
- People for ACF PROPERTY GROUP LIMITED (11406868)
- More for ACF PROPERTY GROUP LIMITED (11406868)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
05 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
13 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from Suite 3 the Yards Business Centre 11 Market Street Kettering Northamptonshire NN16 0AH to Timsons Business Centre Albert (Pha) Office 2 Bath Road Kettering NN16 8NQ on 3 September 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Oct 2020 | CERTNM |
Company name changed property brothers group LIMITED\certificate issued on 13/10/20
|
|
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
04 Mar 2020 | PSC07 | Cessation of Timotei Sebastian Bolojan as a person with significant control on 4 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Timotei Sebastian Bolojan as a director on 4 March 2020 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
09 Apr 2019 | AD01 | Registered office address changed from 10D St. James Road St. James Industrial Estate Corby NN18 8AL United Kingdom to Suite 3 the Yards Business Centre 11 Market Street Kettering Northamptonshire NN16 0AH on 9 April 2019 | |
20 Nov 2018 | AD01 | Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE United Kingdom to 10D St. James Road St. James Industrial Estate Corby NN18 8AL on 20 November 2018 | |
11 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-11
|