A C L M PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-02-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

05/01/235 January 2023 Change of details for Mr Michael Wells as a person with significant control on 2022-12-16

View Document

05/01/235 January 2023 Registered office address changed from Unit 1B Focus Four Fourth Avenue Letchworth Hertfordshire SG6 2TU England to Thistley Lodge Half Hankerchief Lane Gosmore Hitchin Hertfordshire SG4 7BW on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Miss Lauren Wells as a person with significant control on 2022-12-16

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WELLS

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN WELLS

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/04/1627 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/12/1512 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREN WELLS

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR ASHLEIGH JAMES WELLS

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED CAROLINE WELLS

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELLS

View Document

06/03/146 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MICHAEL HARVEY WELLS

View Document

13/02/1313 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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