A & C PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Director's details changed for Mr Craig William Cheesman on 2024-11-12

View Document

19/11/2419 November 2024 Register inspection address has been changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 5 English Close Hove East Sussex BN3 7ET

View Document

19/11/2419 November 2024 Change of details for Mrs Angela Marie Cheesman as a person with significant control on 2024-11-12

View Document

19/11/2419 November 2024 Director's details changed for Mrs Angela Marie Cheesman on 2024-11-12

View Document

19/11/2419 November 2024 Change of details for Mr Craig William Cheesman as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 5 English Business Park English Close Hove East Sussex BN3 7ET on 2024-11-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIE CHEESMAN / 18/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM CHEESMAN / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM CHEESMAN / 18/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELA MARIE CHEESMAN / 18/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 60 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1GE

View Document

08/08/198 August 2019 SAIL ADDRESS CREATED

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM CHEESMAN / 21/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/01/1831 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED ANGELA MARIE CHEESMAN

View Document

11/11/1511 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM CHEESMAN / 01/06/2015

View Document

07/07/157 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 58

View Document

07/07/157 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 56

View Document

07/07/157 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 54

View Document

07/07/157 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 60

View Document

06/07/156 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 28

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM DOVE HOUSE 67 WICKHAM HILL HURSTPIERPOINT WEST SUSSEX BN6 9NR UNITED KINGDOM

View Document

03/03/153 March 2015 DISS40 (DISS40(SOAD))

View Document

02/03/152 March 2015 Annual return made up to 8 October 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

08/10/138 October 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