ACANTHUS PROPERTY LETTING SERVICES LIMITED

Company Documents

DateDescription
05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM NUMBER SIXTY ONE ALEXANDRA ROAD LOWESTOFT SUFFOLK NR32 1PL

View Document

04/09/194 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

04/09/194 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/194 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA LUCIA RIX-MEO / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LUCIA RIX-MEO / 27/02/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/157 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LUCIA MEO-RIX / 20/03/2015

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LUCIA MEO / 17/12/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LUCIA MEO-RIX / 17/12/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LUCIA MEO / 02/09/2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LUCIA MEO / 02/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LUCIA MEO / 07/01/2013

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 10

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TALLON

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TALLON

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER TALLON

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/08/1131 August 2011 21/08/2011

View Document

24/02/1124 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARIANNE TALLON / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LUCIA MEO / 01/03/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 104 VICTORIA ROAD DISS NORFOLK IP22 4JG

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 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