AC PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

11/07/2411 July 2024 Current accounting period extended from 2024-06-30 to 2024-09-30

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Termination of appointment of Angela Elizabeth Douty as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Claire Vanessa Laing as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Angela Elizabeth Douty as a secretary on 2024-01-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

20/12/2320 December 2023 Director's details changed for Mr Andrew Colin Laing on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Mr Andrew Colin Laing as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Ms Angela Elizabeth Douty on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mrs Claire Vanessa Laing on 2023-12-20

View Document

20/07/2320 July 2023 Registered office address changed from Warren Barn Carthegena Road Sutton Sandy SG19 2NQ England to Beancroft Farm Beancroft Road Marston Moretaine Bedford Bedfordshire MK43 0QE on 2023-07-20

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

16/12/2216 December 2022 Change of details for Mr Andrew Colin Laing as a person with significant control on 2016-04-06

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED MRS ANGELA ELIZABETH DOUTY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/02/162 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

06/02/156 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

09/01/149 January 2014 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