A C PROPERTY LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/08/1317 August 2013 DIRECTOR APPOINTED MR HARRY CHRISTOPHER NUTT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1313 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROSE

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 93 ST GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3QB

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROSE

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JERALDINE JONES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JERALDINE DENISE WEBSTER JONES / 09/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROSE / 02/01/2010

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

05/12/995 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 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