Advanced company searchLink opens in new window

ACA PROPERTY MGT LTD

Company number 12323858

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)
12 Apr 2024 AD01 Registered office address changed from 1 Garden Court Station Road Earls Colne Colchester CO6 2NZ England to Office 15, 2a Bramley House Bramley Road Long Eaton Nottingham NG10 3SX on 12 April 2024
12 Jan 2024 CS01 Confirmation statement made on 2 November 2023 with no updates
30 Nov 2023 AD01 Registered office address changed from Flat 1 66 Argosy Way Newport NP19 0DH United Kingdom to 1 Garden Court Station Road Earls Colne Colchester CO6 2NZ on 30 November 2023
29 Sep 2023 AA Micro company accounts made up to 30 November 2022
22 Nov 2022 AD01 Registered office address changed from 66 Flat 1, Argosy Way Newport NP19 0DH Wales to Flat 1 66 Argosy Way Newport NP19 0DH on 22 November 2022
14 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
14 Nov 2022 AD01 Registered office address changed from Flat 1 Argosy Way Newport NP19 0DH Wales to 66 Flat 1, Argosy Way Newport NP19 0DH on 14 November 2022
05 Oct 2022 AD01 Registered office address changed from 10 Corporation Road Newport NP19 0AR Wales to Flat 1 Argosy Way Newport NP19 0DH on 5 October 2022
25 Jul 2022 AA Micro company accounts made up to 30 November 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
02 Nov 2021 AD01 Registered office address changed from Flat 1 66 Argosy Way Newport Gwent NP19 0DH Wales to 10 Corporation Road Newport NP19 0AR on 2 November 2021
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
19 Nov 2020 CH01 Director's details changed for Mr Andrae Pierre on 19 November 2020
19 Nov 2020 PSC04 Change of details for Mr Andrae Pierre as a person with significant control on 19 November 2020
19 Nov 2020 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Flat 1 66 Argosy Way Newport Gwent NP19 0DH on 19 November 2020
29 Oct 2020 PSC04 Change of details for Mr Andrae Pierre as a person with significant control on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Carmen Pierre as a director on 1 October 2020
29 Oct 2020 TM01 Termination of appointment of Alexis Pierre as a director on 1 October 2020
29 Oct 2020 PSC07 Cessation of Carmen Pierre as a person with significant control on 1 October 2020
29 Oct 2020 PSC07 Cessation of Alexis Pierre as a person with significant control on 1 October 2020
20 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-20
  • GBP 3