AUTOMATIC PROPERTIES LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

16/12/2416 December 2024 Previous accounting period extended from 2023-12-24 to 2024-04-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

08/12/218 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL GREEN

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM GLUCK

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCHA ASHER GREEN

View Document

25/03/1925 March 2019 CESSATION OF JOSEPH GLUCK AS A PSC

View Document

25/03/1925 March 2019 CESSATION OF JONATHAN GLUCK AS A PSC

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED SIMCHA ASHER GREEN

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH GLUCK

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GLUCK

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

07/05/177 May 2017 PREVEXT FROM 27/08/2016 TO 31/12/2016

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/07/1615 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 PREVSHO FROM 28/08/2015 TO 27/08/2015

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/08/1525 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/05/1526 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

26/05/1526 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

26/05/1526 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042688440006

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 PREVSHO FROM 29/08/2013 TO 28/08/2013

View Document

07/10/137 October 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

23/05/1323 May 2013 PREVSHO FROM 30/08/2012 TO 29/08/2012

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 PREVSHO FROM 31/08/2010 TO 30/08/2010

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM GLUCK / 01/10/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH GLUCK / 01/10/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

06/06/096 June 2009 DISS40 (DISS40(SOAD))

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

16/09/0816 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED ABRAHAM GLUCK

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH GLUCK

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN GLUCK

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLUCK / 30/08/2007

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0110 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company