ACCESS LIFESTYLE PROPERTIES LTD

Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

29/04/2529 April 2025 Change of name notice

View Document

29/04/2529 April 2025 Certificate of change of name

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Resolutions

View Document

16/07/2416 July 2024 Registered office address changed from Springhill Farm Foxburrow Hill Road Bramley Guildford GU5 0BU England to Highlawns 53a Tamworth Road Lichfield Staffordshire WS14 9HG on 2024-07-16

View Document

09/07/249 July 2024 Cessation of Stephen James Cater as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Nicholas William Cater as a director on 2024-07-05

View Document

09/07/249 July 2024 Cessation of Nicholas William Cater as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Appointment of Mrs Patricia Mia Barnes as a director on 2024-07-05

View Document

09/07/249 July 2024 Notification of Access Complete Property Developments Limited as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Nicholas William Cater as a secretary on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Stephen James Cater as a director on 2024-07-05

View Document

19/04/2419 April 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Satisfaction of charge 1 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/10/231 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM CAXTON HOUSE LUTTERWORTH ROAD, GILMORTON LUTTERWORTH LEICESTERSHIRE LE17 5PN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/11/1916 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CATER / 11/11/2019

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

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

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/10/1622 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CATER

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

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

View Accounts

26/11/1326 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/11/1221 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/11/1122 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/11/1019 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES CATER / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CATER / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM CATER / 01/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 £ NC 100/1000 06/09/04

View Document

17/09/0417 September 2004 NC INC ALREADY ADJUSTED 06/09/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: THE COTTAGE 30 CHURCH STREET COTON IN THE ELMS SWADLINCOTE DE12 8EZ

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/957 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995

View Document

08/01/958 January 1995 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95

View Document

08/01/958 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/01/958 January 1995 Accounts for a small company made up to 1994-03-31

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/06/9413 June 1994 Accounts for a small company made up to 1993-03-31

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 Accounts for a small company made up to 1992-03-31

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/9216 November 1992

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 Full accounts made up to 1991-03-31

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 Resolutions

View Document

15/10/9115 October 1991 VARYING SHARE RIGHTS AND NAMES 28/09/91

View Document

15/10/9115 October 1991 Resolutions

View Document

15/10/9115 October 1991 ALTER MEM AND ARTS 28/09/91

View Document

24/01/9124 January 1991 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991

View Document

24/01/9124 January 1991

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 Accounts for a small company made up to 1990-03-31

View Document

14/11/8914 November 1989

View Document

14/11/8914 November 1989 Accounts for a small company made up to 1989-03-31

View Document

14/11/8914 November 1989

View Document

14/11/8914 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/09/8828 September 1988

View Document

28/09/8828 September 1988

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 Accounts for a small company made up to 1988-03-31

View Document

31/03/8831 March 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988

View Document

17/03/8817 March 1988

View Document

17/03/8817 March 1988 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988

View Document

28/02/8828 February 1988

View Document

28/02/8828 February 1988 DIRECTOR RESIGNED

View Document

07/02/887 February 1988 Accounts for a small company made up to 1987-03-31

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/03/8718 March 1987 Accounts for a small company made up to 1986-03-31

View Document

18/03/8718 March 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987

View Document

18/03/8718 March 1987

View Document

06/06/866 June 1986

View Document

06/06/866 June 1986

View Document

06/06/866 June 1986 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 Full accounts made up to 1985-03-31

View Document

08/05/868 May 1986 Full accounts made up to 1985-03-31

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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